Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FISHERMAN'S COVE ASSOCIATION, INC.

Filing Information
714779 59-1232713 06/17/1968 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/10/2016 NONE
Principal Address
9000 BLIND PASS ROAD
SARASOTA, FL 34242

Changed: 08/14/1992
Mailing Address
9000 BLIND PASS ROAD
SARASOTA, FL 34242

Changed: 08/14/1992
Registered Agent Name & Address Fisherman's Cove Association, Inc.
9000 BLIND PASS ROAD
SARASOTA, FL 34242

Name Changed: 01/29/2021

Address Changed: 01/29/2021
Officer/Director Detail Name & Address

Title Secretary

MANGIE, EVELYN
9000 Blind Pass Rd.
B107
Sarasota, FL 34242

Title President

Vanderhoof, William
215 Gilman Road
Churchville, NY 14428

Title Director

Wrazen, Robert
334 Wexley Drive
Newtown, PA 18940

Title VP

Plappert, James
8 Anchorage Point
Louisville, KY 40223

Title Treasurer

Sjoblom, William P.
1103 Lake Point Drive
Westerville, OH 43082

Title Director

Yaskanich, John S.
529 Columbia Rd.
Bay Village, OH 44140

Title Director

Matalka, Jack
9000 Blind Pass Rd.
B112
Sarasota, FL 34242

Title Director

Caudill, Carrie
420 Beach Road
# 604
Sarasota, FL 34242

Title Director

Lippowitsch, Karl
7487 Ginger Lane
Cincinnati, OH 45244

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 03/04/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
03/04/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
03/13/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- Amended and Restated Articles View image in PDF format
02/10/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
08/01/2011 -- ANNUAL REPORT View image in PDF format
07/25/2011 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
02/08/2006 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- Amended and Restated Articles View image in PDF format
05/21/2003 -- Reg. Agent Change View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
03/04/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
02/20/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
03/12/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
03/01/1995 -- ANNUAL REPORT View image in PDF format