Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PALMETTO POINT ASSOCIATION, INC.

Filing Information
749233 59-1981012 10/08/1979 FL ACTIVE AMENDED AND RESTATED ARTICLES 08/07/2020 NONE
Principal Address
C/O Precedent Hospitality
6216 Whiskey Creek Drive, Suite A
FT. MYERS, FL 33919

Changed: 06/21/2024
Mailing Address
C/O Precedent Hospitality
6216 Whiskey Creek Drive, Suite A
FT. MYERS, FL 33919

Changed: 06/21/2024
Registered Agent Name & Address Precedent Hospitality & Property Management
C/O Precedent Hospitality
6216 Whiskey Creek Drive, Suite A
FT. MYERS, FL 33919

Name Changed: 06/21/2024

Address Changed: 06/21/2024
Officer/Director Detail Name & Address

Title Secretary

Coval, Catherine
C/O Precedent Hospitality
6216 Whiskey Creek Drive, Suite A
FT. MYERS, FL 33919

Title President

Simmons, Beverly
C/O Precedent Hospitality
6216 Whiskey Creek Drive, Suite A
FT. MYERS, FL 33919

Title Treasurer

Ingrahm’s, John
C/O Precedent Hospitality
6216 Whiskey Creek Drive, Suite A
FT. MYERS, FL 33919

Title DIRECTOR

REDMOND, JOHN
C/O Precedent Hospitality
6216 Whiskey Creek Drive, Suite A
FT. MYERS, FL 33919

Title VP

DALEY, TRACI
C/O Precedent Hospitality
6216 Whiskey Creek Drive, Suite A
FT. MYERS, FL 33919

Annual Reports
Report YearFiled Date
2023 07/13/2023
2024 03/31/2024
2024 06/21/2024

Document Images
06/21/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2024 -- ANNUAL REPORT View image in PDF format
07/13/2023 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
10/05/2020 -- AMENDED ANNUAL REPORT View image in PDF format
08/07/2020 -- Amended and Restated Articles View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
02/26/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
02/05/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
07/01/2012 -- ANNUAL REPORT View image in PDF format
09/30/2011 -- REINSTATEMENT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
08/11/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
02/08/2002 -- ANNUAL REPORT View image in PDF format
07/16/2001 -- Reg. Agent Change View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
10/08/1999 -- Reg. Agent Change View image in PDF format
06/07/1999 -- REINSTATEMENT View image in PDF format
02/21/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
06/28/1995 -- ANNUAL REPORT View image in PDF format