Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

STIRRUP KEY HOMEOWNERS ASSOCIATION, INC.

Filing Information
736616 59-2502836 08/18/1976 FL ACTIVE
Principal Address
373 STIRRUP KEY BLVD
MARATHON, FL 33050

Changed: 02/08/2018
Mailing Address
373 STIRRUP KEY BLVD
MARATHON, FL 33050

Changed: 02/08/2018
Registered Agent Name & Address SCHINDLER, MARVIN F
373 Stirrup Key Blvd
Marathon, FL 33050

Name Changed: 02/08/2018

Address Changed: 02/08/2018
Officer/Director Detail Name & Address

Title Treasurer, Director

SCHINDLER, MARVIN F
373 STIRRUP KEY BLVD
MARATHON, FL 33050

Title Secretary, Director

Hetrick, Marcy
105 Pirates Cove Drive
Marathon, FL 33050

Title President

Lotane, Troy
125 Pirates Cove Drive
Marathn, FL 33050

Title Director

HEISE, TIM
109 Sunset Circle
Marathon, FL 33050

Title Director

Daughtry, Ben
103 Windy Point Circle
Marathon, FL 33050

Title Director

Bossert, Sharon
107 Pirates Cove Dr
Marathon, FL 33050

Title Director

Rodriguez, Sergio
363 Stirrup Key Blvd
Marathon, FL 33050

Title Director

Ressler, Larry
362 Stirrup Key Blvd
MARATHON, FL 33050

Title VP

Reynolds, MaryCay
105 Sunset Dr
Marathon, FL 33050

Title Director

Smith, Chuck
364 Stirrup Key Blvd
MARATHON, FL 33050

Title Director

Mitchell, Butch
100 Pirates Cove Drive
Marathon, FL 33050

Annual Reports
Report YearFiled Date
2022 01/23/2022
2023 01/19/2023
2024 01/22/2024

Document Images
01/22/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
01/23/2022 -- ANNUAL REPORT View image in PDF format
01/30/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
02/08/2018 -- ANNUAL REPORT View image in PDF format
01/23/2017 -- ANNUAL REPORT View image in PDF format
02/03/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
02/15/2013 -- ANNUAL REPORT View image in PDF format
02/16/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
05/10/2010 -- Reg. Agent Change View image in PDF format
02/02/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
05/21/2001 -- ANNUAL REPORT View image in PDF format
03/01/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format