Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE STRATFORD AT PELICAN BAY CONDOMINIUM ASSOCIATION, INC

Filing Information
757958 59-2300102 05/08/1981 FL ACTIVE AMENDED AND RESTATED ARTICLES 12/12/1989 NONE
Principal Address
5601 TURTLE BAY DR.
MAIN OFFICE
NAPLES, FL 34108-2746

Changed: 03/26/2001
Mailing Address
5601 TURTLE BAY DR.
MAIN OFFICE
NAPLES, FL 34108-2746

Changed: 03/26/2001
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/27/2023

Address Changed: 03/27/2023
Officer/Director Detail Name & Address

Title Treasurer, Director

CONNORS, RON
5601 TURTLE BAY DR
NAPLES, FL 34108

Title VP, Director

SHEEHY, ED
5601 TURTLE BAY DR.
NAPLES, FL 34108

Title Director

Robertson, Paul
5601 TURTLE BAY DR.
NAPLES, FL 34108

Title Director

BENAVIDES, JOHN
5601 TURTLE BAY DR.
NAPLES, FL 34108

Title Secretary, Director

GLANCY, KIM
5601 TURTLE BAY DR.
NAPLES, FL 34108

Title President, Director

Kelly, Tom
5601 TURTLE BAY DR.
NAPLES, FL 34108

Title Director

Fryling, Vic
5601 TURTLE BAY DR.
NAPLES, FL 34108

Annual Reports
Report YearFiled Date
2023 02/01/2023
2023 09/29/2023
2024 02/15/2024

Document Images
02/15/2024 -- ANNUAL REPORT View image in PDF format
09/29/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2023 -- Reg. Agent Change View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
02/28/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
03/30/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
07/21/2011 -- ANNUAL REPORT View image in PDF format
02/28/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
05/08/2008 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
09/08/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
03/25/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format