Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HUTCHINSON ISLAND CLUB CONDOMINIUM ASSOCIATION, INC.

Filing Information
735211 59-1803807 03/10/1976 FL ACTIVE AMENDED AND RESTATED ARTICLES 10/26/2020 NONE
Principal Address
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Changed: 04/15/2015
Mailing Address
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Changed: 04/15/2015
Registered Agent Name & Address ROSS, DEBORAH L, Esq.
ROSS EARLE BONAN, ENSOR & CARRIGAN, P.A.
819 SW FEDERAL HWY
SUITE 302
STUART, FL 34994

Name Changed: 10/30/2015

Address Changed: 02/02/2024
Officer/Director Detail Name & Address

Title PD

MIHALJEVIC, RICHARD
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title TD

MAYS, DALE
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title SD

Coclin, Dean
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title D

Osborn, Stacey
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title VP

GOODE, ALLAN
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 02/15/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
10/26/2020 -- Amended and Restated Articles View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2017 -- ANNUAL REPORT View image in PDF format
06/06/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
10/30/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- REINSTATEMENT View image in PDF format
05/27/2010 -- Reg. Agent Change View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
09/21/2009 -- Reg. Agent Change View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
01/26/2007 -- ANNUAL REPORT View image in PDF format
07/19/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
05/17/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
06/06/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
03/23/1995 -- ANNUAL REPORT View image in PDF format