Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

KAWAMA HOMEOWNERS ASSOCIATION, INC.

Filing Information
735305 59-2538019 03/17/1976 FL ACTIVE REINSTATEMENT 04/29/1999
Principal Address
C/O Castle Group
1500 Ocean Bay Dr,
Key Largo, FL 33037

Changed: 01/24/2020
Mailing Address
C/O Castle Group
1500 Ocean Bay Dr,
Key Largo, FL 33037

Changed: 01/24/2020
Registered Agent Name & Address Dokovna, Jamie
c/o Becker and Poliakoff
625 N Flager Drive
7th Floor
West Palm Beach, FL 33401

Name Changed: 10/30/2023

Address Changed: 10/30/2023
Officer/Director Detail Name & Address

Title Treasurer

Suarez, Georgette
1500 Ocean Bay Dr,
Key Largo, FL 33037

Title VP

Brown, William
1500 Ocean Bay Dr,
Key Largo, FL 33037

Title Director

Llano, Daniel
1500 Ocean Bay Dr,
Key Largo, FL 33037

Title President

Bryant, Curtis
1500 Ocean Bay Dr,
Key Largo, FL 33037

Title Secretary

Zick, Norma
1500 Ocean Bay Dr,
Key Largo, FL 33037

Title Director

Rodriguez, Kristin
1500 Ocean Bay Dr,
Key Largo, FL 33037

Title Director

Rogers , Patrick
1500 Ocean Bay Dr,
Key Largo, FL 33037

Annual Reports
Report YearFiled Date
2023 04/24/2023
2023 10/30/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
10/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
02/01/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
08/04/2017 -- AMENDED ANNUAL REPORT View image in PDF format
05/03/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
10/18/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/17/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
08/19/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
05/16/2008 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
06/05/2006 -- ANNUAL REPORT View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
02/05/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- REINSTATEMENT View image in PDF format