Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CLUB LONGBOAT BEACH AND TENNIS CONDOMINIUM ASSOCIATION, INC.

Filing Information
723799 59-1431423 06/30/1972 FL ACTIVE AMENDMENT 11/09/2023 NONE
Principal Address
5055 GULF OF MEXICO DRIVE
LONGBOAT KEY, FL 34228

Changed: 11/09/2023
Mailing Address
5055 GULF OF MEXICO DRIVE
LONGBOAT KEY, FL 34228

Changed: 11/09/2023
Registered Agent Name & Address Associa Gulf Coast
c/o Associa Gulf Coast
9887 4th Street N
Suite 104
St. Petersburg, FL 33702

Name Changed: 01/03/2024

Address Changed: 01/03/2024
Officer/Director Detail Name & Address

Title President

Kerns, Shawn
c/o Associa Gulf Coast
9887 4th Street N
Suite 104
St. Petersburg, FL 33702

Title VP

Daly, John
c/o Associa Gulf Coast
9887 4th Street North
Suite 104
St. Petersburg, FL 33702

Title Secretary

Davis, Irene
c/o Associa Gulf Coast
9887 4th Street North
Suite 104
St. Petersburg, FL 33702

Title Treasurer

Judson, Hunter R
c/o Associa Gulf Coast
9887 4th Street North
Suite 104
St. Petersburg, FL 33702

Title Director

Muskovitz, Mel
c/o Associa Gulf Coast
9887 4th Street N
Suite 104
St. Petersburg, FL 33702

Title Director

Rowe, Rich
c/o Associa Gulf Coast
9887 4th Street North
Suite 104
St. Petersburg, FL 33702

Title Director

Muntan, Charles
c/o Associa Gulf Coast
9887 4th Street N
Suite 104
St. Petersburg, FL 33702

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/21/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
11/09/2023 -- Amendment View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
05/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
10/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
02/13/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- Amendment View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
09/30/2011 -- Reg. Agent Change View image in PDF format
02/04/2011 -- ANNUAL REPORT View image in PDF format
02/25/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
11/18/2008 -- REINSTATEMENT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
01/19/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
01/31/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
02/13/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- AMENDMENT View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
07/12/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format