Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
COZUMEL CONDOMINIUM ASSOCIATION, INC.
Filing Information
N98000000145
59-3487508
01/12/1998
FL
ACTIVE
REINSTATEMENT
10/03/2001
Principal Address
Changed: 10/03/2001
960 CAPE MARCO DRIVE
MARCO ISLAND, FL 34145
MARCO ISLAND, FL 34145
Changed: 10/03/2001
Mailing Address
Changed: 10/03/2001
960 CAPE MARCO DRIVE
MARCO ISLAND, FL 34145
MARCO ISLAND, FL 34145
Changed: 10/03/2001
Registered Agent Name & Address
Olszak, Kevin
Name Changed: 01/29/2021
Address Changed: 01/06/2012
960 CAPE MARCO DRIVE
MARCO ISLAND, FL 34145
MARCO ISLAND, FL 34145
Name Changed: 01/29/2021
Address Changed: 01/06/2012
Officer/Director Detail
Name & Address
Title Director
Hannafan, Michael
Title DIRECTOR
PESCARA, DON
Title Director
PUMMER, STEVE
Title President
Hardardt, Steve
Title VP
LEDDY, EDWARD
Title Secretary
KELLY, CHRISTINE
Title TREASURER
Bernard, Scott
Title Director
Hannafan, Michael
960 CAPE MARCO DRIVE
2002
MARCO ISLAND, FL 34145
2002
MARCO ISLAND, FL 34145
Title DIRECTOR
PESCARA, DON
960 CAPE MARCO DRIVE
1406
MARCO ISLAND, FL 34145
1406
MARCO ISLAND, FL 34145
Title Director
PUMMER, STEVE
960 CAPE MARCO DR
1606
MARCO ISLAND, FL 34145
1606
MARCO ISLAND, FL 34145
Title President
Hardardt, Steve
960 CAPE MARCO DRIVE
Suite 1902
MARCO ISLAND, FL 34145
Suite 1902
MARCO ISLAND, FL 34145
Title VP
LEDDY, EDWARD
960 CAPE MARCO DRIVE
506
MARCO ISLAND, FL 34145
506
MARCO ISLAND, FL 34145
Title Secretary
KELLY, CHRISTINE
960 CAPE MARCO DRIVE
1804
MARCO ISLAND, FL 34145
1804
MARCO ISLAND, FL 34145
Title TREASURER
Bernard, Scott
960 Cape Marco Drive
1405
Marco Island, FL 34145
1405
Marco Island, FL 34145
Annual Reports
Report Year | Filed Date |
2022 | 01/25/2022 |
2023 | 04/24/2023 |
2024 | 02/07/2024 |
Document Images