Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WINGED FOOT COTTAGE OWNERS ASSOCIATION, INC.

Filing Information
N06949 59-2481859 01/03/1985 FL ACTIVE
Principal Address
1111 SE FEDERAL HWY
SUITE 100
STUART, FL 34994

Changed: 05/01/2006
Mailing Address
1111 SE FEDERAL HWY
SUITE 100
STUART, FL 34994

Changed: 05/01/2006
Registered Agent Name & Address ADVANTAGE PROPERTY MANAGEMENT
1111 SE FEDERAL HWY
SUITE 100
STUART, FL 34994

Name Changed: 05/01/2006

Address Changed: 05/01/2006
Officer/Director Detail Name & Address

Title President

Duane, Lawrence
1111 SE FEDERAL HWY
SUITE 100
STUART, FL 34994

Title VP

Boehmcke, Suzanne
1111 SE FEDERAL HWY
SUITE 100
STUART, FL 34994

Title Treasurer

Meyers, Mary
1111 SE FEDERAL HWY
SUITE 100
STUART, FL 34994

Title Secretary

Racevicius, Marie
1111 SE FEDERAL HWY
SUITE 100
STUART, FL 34994

Title D

FLANAGAN, JACK
1111 SE FEDERAL HWY
SUITE 100
STUART, FL 34994

Title D

CONNOLLY, LORRAINE
1111 SE FEDERAL HWY
SUITE 100
STUART, FL 34994

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 03/31/2023
2024 03/20/2024

Document Images
03/20/2024 -- ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/02/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
08/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
03/16/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- Reg. Agent Resignation View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
12/18/2000 -- Reg. Agent Change View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
06/03/1998 -- Reg. Agent Change View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
06/27/1997 -- ANNUAL REPORT View image in PDF format
07/01/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format