Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

AQUARINA COMMUNITY SERVICES ASSOCIATION, INC.

Filing Information
769065 59-2378001 06/09/1983 FL ACTIVE REINSTATEMENT 09/27/2010
Principal Address
450 AQUARINA BLVD.
MELBOURNE BEACH, FL 32951

Changed: 04/10/2009
Mailing Address
3055 Cardinal Dr STE 200
Vero Beach, FL 32963

Changed: 05/15/2020
Registered Agent Name & Address The Ruggieri Law Firm, PA
13000 Avalon Lake Dr.
Suite 305
Orlando, FL 32828

Name Changed: 05/15/2020

Address Changed: 07/19/2022
Officer/Director Detail Name & Address

Title Secretary

Cumming, Donald
3055 Cardinal Dr STE 200
Vero Beach, FL 32963

Title Treasurer

LaFlamme, Arthur
3055 Cardinal Dr STE 200
Vero Beach, FL 32963

Title President

Devanney, William
3055 Cardinal Dr STE 200
Vero Beach, FL 32963

Title Director

Baker, David
3055 Cardinal Dr STE 200
Vero Beach, FL 32963

Title VP

Fred, Annunziata
3055 Cardinal Dr STE 200
Vero Beach, FL 32963

Title Director

Edwards, Christopher
3055 Cardinal Dr STE 200
Vero Beach, FL 32963

Title Director

MacIntosh, Robert
3055 Cardinal Dr STE 200
Vero Beach, FL 32963

Annual Reports
Report YearFiled Date
2022 07/19/2022
2023 07/11/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
07/11/2023 -- ANNUAL REPORT View image in PDF format
07/19/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
05/15/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
05/24/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- Reg. Agent Change View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
09/27/2010 -- REINSTATEMENT View image in PDF format
04/27/2010 -- Amendment View image in PDF format
12/14/2009 -- Reg. Agent Change View image in PDF format
04/22/2009 -- Amendment View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- Amendment View image in PDF format
09/16/2008 -- ANNUAL REPORT View image in PDF format
06/13/2008 -- ANNUAL REPORT View image in PDF format
04/08/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- ANNUAL REPORT View image in PDF format