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
Changed: 08/14/1992
9000 BLIND PASS ROAD
SARASOTA, FL 34242
SARASOTA, FL 34242
Changed: 08/14/1992
Mailing Address
Changed: 08/14/1992
9000 BLIND PASS ROAD
SARASOTA, FL 34242
SARASOTA, FL 34242
Changed: 08/14/1992
Registered Agent Name & Address
Fisherman's Cove Association, Inc.
Name Changed: 01/29/2021
Address Changed: 01/29/2021
9000 BLIND PASS ROAD
SARASOTA, FL 34242
SARASOTA, FL 34242
Name Changed: 01/29/2021
Address Changed: 01/29/2021
Officer/Director Detail
Name & Address
Title Secretary
MANGIE, EVELYN
Title President
Vanderhoof, William
Title Director
Wrazen, Robert
Title VP
Plappert, James
Title Treasurer
Sjoblom, William P.
Title Director
Yaskanich, John S.
Title Director
Matalka, Jack
Title Director
Caudill, Carrie
Title Director
Lippowitsch, Karl
Title Secretary
MANGIE, EVELYN
9000 Blind Pass Rd.
B107
Sarasota, FL 34242
B107
Sarasota, FL 34242
Title President
Vanderhoof, William
215 Gilman Road
Churchville, NY 14428
Churchville, NY 14428
Title Director
Wrazen, Robert
334 Wexley Drive
Newtown, PA 18940
Newtown, PA 18940
Title VP
Plappert, James
8 Anchorage Point
Louisville, KY 40223
Louisville, KY 40223
Title Treasurer
Sjoblom, William P.
1103 Lake Point Drive
Westerville, OH 43082
Westerville, OH 43082
Title Director
Yaskanich, John S.
529 Columbia Rd.
Bay Village, OH 44140
Bay Village, OH 44140
Title Director
Matalka, Jack
9000 Blind Pass Rd.
B112
Sarasota, FL 34242
B112
Sarasota, FL 34242
Title Director
Caudill, Carrie
420 Beach Road
# 604
Sarasota, FL 34242
# 604
Sarasota, FL 34242
Title Director
Lippowitsch, Karl
7487 Ginger Lane
Cincinnati, OH 45244
Cincinnati, OH 45244
Annual Reports
Report Year | Filed Date |
2022 | 03/28/2022 |
2023 | 03/04/2023 |
2024 | 02/09/2024 |
Document Images