Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ADMIRALTY HOUSE, INC.

Filing Information
723510 59-1584423 05/25/1972 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/06/2002 NONE
Principal Address
140 SEAVIEW COURT
MARCO ISLAND, FL 34145

Changed: 02/11/1997
Mailing Address
815 BALD EAGLE DR
#201
MARCO ISLAND, FL 34145

Changed: 04/22/2019
Registered Agent Name & Address BECKER & POLIAKOFF, P.A.
12140 CARISSA COMMERCE COURT, SUITE 200
FORT MYERS, FL 33966

Name Changed: 06/28/2024

Address Changed: 06/28/2024
Officer/Director Detail Name & Address

Title President

Brooks, Robert
815 BALD EAGLE DR
#201
MARCO ISLAND, FL 34145

Title VP

NAIL, DEBORAH
815 BALD EAGLE DR
#201
MARCO ISLAND, FL 34145

Title Treasurer

Fitzsimmons, Laura
815 BALD EAGLE DR
#201
MARCO ISLAND, FL 34145

Title Secretary

Marzano, Janet
815 BALD EAGLE DR
#201
MARCO ISLAND, FL 34145

Title Director

SCHAFKE, HAROLD
815 Bald Eagle Drive
#201
Marco Island, FL 34145

Title Director

Dowling, Kimberly
815 Bald Eagle Drive
#201
Marco Island, FL 34145

Title Director

Wilkowski, Keith
814 Bald Eagle Drive
#201
Marco Island, FL 34145

Annual Reports
Report YearFiled Date
2022 06/22/2022
2023 01/18/2023
2024 02/08/2024

Document Images
06/28/2024 -- Reg. Agent Change View image in PDF format
02/08/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
10/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/22/2022 -- ANNUAL REPORT View image in PDF format
03/26/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
09/15/2014 -- Reg. Agent Change View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/07/2013 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
06/04/2007 -- Reg. Agent Change View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- Amended and Restated Articles View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format