Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
NETTLES ISLAND, INC.
Filing Information
718120
59-1407317
03/31/1970
FL
ACTIVE
AMENDMENT
09/07/2021
NONE
Principal Address
Changed: 06/03/1988
9801 SOUTH OCEAN DR.
JENSEN BCH, FL 34957
JENSEN BCH, FL 34957
Changed: 06/03/1988
Mailing Address
Changed: 06/03/1988
9801 SOUTH OCEAN DR.
JENSEN BCH, FL 34957
JENSEN BCH, FL 34957
Changed: 06/03/1988
Registered Agent Name & Address
Ross Earle Bonan Ensor & Carrigan, P.A.
Name Changed: 07/24/2024
Address Changed: 07/24/2024
819 SW Federal Highway
Suite 302
STUART, FL 34994
Suite 302
STUART, FL 34994
Name Changed: 07/24/2024
Address Changed: 07/24/2024
Officer/Director Detail
Name & Address
Title Secretary
KICKERT, HOWARD
Title Director
Boyd, Alicia
Title VP
McNatt, Pam
Title Director
Colgan, Brian
Title President
Mendez, Martha
Title Treasurer
Wheeler, Linda
Title Director
Childers, Robert
Title Director
Duhaime, Lawrence
Title Director
Antetomaso, Frank
Title Secretary
KICKERT, HOWARD
9801 SOUTH OCEAN DR.
JENSEN BCH, FL 34957
JENSEN BCH, FL 34957
Title Director
Boyd, Alicia
9801 SOUTH OCEAN DR.
JENSEN BCH, FL 34957
JENSEN BCH, FL 34957
Title VP
McNatt, Pam
9801 South Ocean Drive
Jensen Beach, FL 34957
Jensen Beach, FL 34957
Title Director
Colgan, Brian
9801 South Ocean Drive
Jensen Beach, FL 34957
Jensen Beach, FL 34957
Title President
Mendez, Martha
9801 South Ocean Drive
Jensen Beach, FL 34957
Jensen Beach, FL 34957
Title Treasurer
Wheeler, Linda
9801 SOUTH OCEAN DR
JENSEN BEACH, FL 34957
JENSEN BEACH, FL 34957
Title Director
Childers, Robert
9800 South Ocean Drive
Jensen Beach, FL 34957
Jensen Beach, FL 34957
Title Director
Duhaime, Lawrence
9801 SOUTH OCEAN DR
JENSEN BEACH, FL 34957
JENSEN BEACH, FL 34957
Title Director
Antetomaso, Frank
9801 SOUTH OCEAN DR
JENSEN BEACH, FL 34957
JENSEN BEACH, FL 34957
Annual Reports
Report Year | Filed Date |
2023 | 02/24/2023 |
2024 | 02/22/2024 |
2024 | 07/24/2024 |
Document Images