Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CLOISTER OF ATLANTIC BEACH CONDOMINIUM ASSOCIATION, INC.

Filing Information
730115 59-1655955 07/01/1974 FL ACTIVE REINSTATEMENT 12/13/1990
Principal Address
10 10th St
Atlantic Beach, FL 32233

Changed: 04/30/2015
Mailing Address
10151 Deerwood Pk Blvd.
Bldg 200, Ste 250
JACKSONVILLE, FL 32256

Changed: 04/23/2014
Registered Agent Name & Address STELLAR PROPERTIES OF NORTH FLORIDA
10151 Deerwood Pk Blvd.
Bldg 200, Ste 250
JACKSONVILLE, FL 32256

Name Changed: 05/03/2010

Address Changed: 04/23/2014
Officer/Director Detail Name & Address

Title VP

Coplan, Carole
10151 Deerwood Pk Blvd.
Bldg 200, Ste 250
JACKSONVILLE, FL 32256

Title Director

BROWN, ALISON
10151 Deerwood Pk Blvd.
Bldg 200, Ste 250
JACKSONVILLE, FL 32256

Title S

STEVENS, MARGIE
10151 Deerwood Pk Blvd.
Bldg 200, Ste 250
JACKSONVILLE, FL 32256

Title Treasurer

Gleit, Alan
10151 Deerwood Pk Blvd.
Bldg 200, Ste 250
JACKSONVILLE, FL 32256

Title Director

Bielski, Carrie
10151 Deerwood Pk Blvd.
Bldg 200, Ste 250
JACKSONVILLE, FL 32256

Title Director

Sheinberg, Rubin
10151 Deerwood Pk Blvd.
Bldg 200, Ste 250
JACKSONVILLE, FL 32256

Title President

Bridger, Larry
10151 Deerwood Park Blvd.
200
250
Jacksonville, FL 32256

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 04/26/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
05/29/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
03/31/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- Reg. Agent Resignation View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
03/29/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format