Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SEASCAPE OF LITTLE HICKORY ISLAND, INC.

Filing Information
742862 59-1880436 05/11/1978 FL ACTIVE AMENDMENT 08/12/2019 NONE
Principal Address
SEASCAPE OF LITTLE HICKORY ISLAND,
25810 HICKORY BLVD
BONITA SPRINGS, FL 34134

Changed: 01/25/2022
Mailing Address
25810 HICKORY BLVD.
BONITA SPRINGS, FL 34134

Changed: 07/11/2000
Registered Agent Name & Address Muller, David, ESQ.
4001 Tamiami Trail N.
270
Naples, FL 34103

Name Changed: 02/09/2024

Address Changed: 02/09/2024
Officer/Director Detail Name & Address

Title President

GEORGE, RON
25800 HICKORY BLVD. #506
BONITA SPRINGS, FL 34134

Title Director

ARTERBURN, SHAWN
25810 Hickory Blvd
E 609
Bonita Springs, FL 34134

Title Treasurer

VERTIN, PETER
4453 S CR 950 W
FRENCH LICK, IN 47432

Title Secretary

SCHNEIDER, LINDA
25800 HICKORY BLVD. #208
BONITA SPRINGS, FL 34134

Title VP

ORR, RHONDA
6005 W. COUNTY RD 105
FRENCH LICK, IN 47432

Title Director

Galioto, Sandy
SEASCAPE OF LITTLE HICKORY ISLAND,
25810 HICKORY BLVD
BONITA SPRINGS, FL 34134

Title Director

Wilson, William
SEASCAPE OF LITTLE HICKORY ISLAND,
25810 HICKORY BLVD
BONITA SPRINGS, FL 34134

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 03/07/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
12/14/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
08/12/2019 -- Amendment View image in PDF format
03/27/2019 -- Reg. Agent Change View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
03/20/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
02/12/2010 -- ANNUAL REPORT View image in PDF format
06/22/2009 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
02/27/2007 -- ANNUAL REPORT View image in PDF format
02/21/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
12/21/2001 -- Amended and Restated Articles View image in PDF format
01/18/2001 -- ANNUAL REPORT View image in PDF format
07/11/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format