Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WINDSTAR ON NAPLES BAY MASTER ASSOCIATION, INC.

Filing Information
N01881 65-0071194 03/09/1984 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 11/04/2009 NONE
Principal Address
1700 Windstar Blvd
Naples, FL 34112

Changed: 04/12/2021
Mailing Address
C/O WINDSTAR ON NAPLES BAY MASTER ASSOC.
1700 Windstar Blvd
Naples, FL 34112

Changed: 04/12/2021
Registered Agent Name & Address Johnson, Mitchell
C/O Windstar on Naples Bay Master Association
1700 WINDSTAR BLVD
Naples, FL 34112

Name Changed: 04/12/2021

Address Changed: 04/12/2021
Officer/Director Detail Name & Address

Title Director

Holly, Denis
1700 Windstar Blvd
Naples, FL 34112

Title Director

Gary, Alfonso
1700 Windstar Blvd
Naples, FL 34112

Title Director

Denice, Swanson
1700 Windstar Blvd
Naples, FL 34112

Title Secretary

Bruce, McDonald
1700 Windstar Blvd
Naples, FL 34112

Title Director

Douglas, Carey
1700 Windstar Blvd
NAPLES, FL 34112

Title President

Ivey, David
1700 WINDSTAR BLVD
NAPLES, FL 34112

Title Director

Cattrell, David
1700 Windstar Blvd
NAPLES, FL 34112

Title VP

Frances, Kraus Lee
1700 WINDSTAR BLVD
NAPLES, FL 34112

Title Treasurer

Don, Romoser
1700 WINDSTAR BLVD
NAPLES, FL 34112

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 03/28/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
05/02/2011 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
11/04/2009 -- Amended/Restated Article/NC View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
05/10/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
11/10/1998 -- Amendment View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format