Entity Name: | NANTUCKET V CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 22 May 1997 (28 years ago) |
Document Number: | N97000002940 |
FEI/EIN Number | 59-3481084 |
Address: | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DRIVE, SUN CITY CENTER, FL 33573 |
Mail Address: | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DRIVE, SUN CITY CENTER, FL 33573 |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
APPLETON REISS, PLLC | Agent |
Name | Role | Address |
---|---|---|
Short, Donnie | Director | 2606 Novack Ct, Sun City Center, FL 33573 |
Dougherty, William | Director | 2621 Newcomb Ct, Sun City Center, FL 33573 |
Cortese, Deborah | Director | 2226 Nantucket Dr, Sun City Center, FL 33573 |
Name | Role | Address |
---|---|---|
Skaryd, Sharon | President | 2604 Newcomb Ct, Sun City Center, FL 33573 |
Name | Role | Address |
---|---|---|
Frobose, Helen Anne | Vice President | 2603 Newcomb Ct, Sun City Center, FL 33573 |
Name | Role | Address |
---|---|---|
Cutler, David | Treasurer | 1016 Newpoint Lp, Sun City Center, FL 33573 |
Name | Role | Address |
---|---|---|
Taylor, Patricia | Secretary | 2613 Newcomb Ct, Sun City Center, FL 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-21 | Appleton Reiss | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 215 N Howard Ave, Suite 200, TAMPA, FL 33606 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-21 | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DRIVE, SUN CITY CENTER, FL 33573 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-21 | FIRST SERVICE RESIDENTIAL, 1904 CLUBHOUSE DRIVE, SUN CITY CENTER, FL 33573 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State