Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FISHERMANS COVE CONDOMINIUM ASSOCIATION, INC.

Filing Information
749417 59-2009394 10/22/1979 FL ACTIVE
Principal Address
5455 A1A S
ST AUGUSTINE, FL 32080

Changed: 03/16/2023
Mailing Address
5455 A1A S
ST AUGUSTINE, FL 32080

Changed: 03/16/2023
Registered Agent Name & Address MAY MANAGEMENT
5455 A1A S
ST AUGUSTINE, FL 32080

Name Changed: 05/27/2009

Address Changed: 05/27/2009
Officer/Director Detail Name & Address

Title Director

SCAIA, DANIEL
5455 A1A S
ST AUGUSTINE, FL 32080

Title Treasurer

STEVENSON, SCOTT
5455 A1A S
ST AUGUSTINE, FL 32080

Title Director

Chandler, Howard
5455 A1A S
ST AUGUSTINE, FL 32080

Title Secretary

Trotta, Frances
C/O MAY MANAGEMENT
5455 A1A S
ST AUGUSTINE, FL 32080

Title Director

Gibson , John
C/O MAY MANAGEMENT
5455 A1A S
ST AUGUSTINE, FL 32080

Title President

KOCH, AMY
5455 A1A S
ST AUGUSTINE, FL 32080

Title Director

Czarzasty, Anthony
5455 A1A S
ST AUGUSTINE, FL 32080

Title Director

Tanzler, Hans
5455 A1A S
ST AUGUSTINE, FL 32080

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/27/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
03/11/2010 -- ANNUAL REPORT View image in PDF format
05/27/2009 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- ANNUAL REPORT View image in PDF format
06/09/2003 -- Reg. Agent Change View image in PDF format
05/02/2003 -- Reg. Agent Resignation View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- 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