Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CRACKER COVE PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N12614 65-0135874 12/18/1985 FL ACTIVE AMENDMENT 09/24/2010 NONE
Principal Address
c/o Gulf Breeze Management Services, Inc.
8910 Terrene Court
Suite 200
Bonita Springs, FL 34135

Changed: 05/20/2020
Mailing Address
c/o Gulf Breeze Management Services, Inc.
8910 Terrene Court
Suite 200
Bonita Springs, FL 34135

Changed: 05/20/2020
Registered Agent Name & Address WEIDNER, RALPH L
c/o Gulf Breeze Management Services, Inc.
8910 Terrene Court
Suite 200
Bonita Springs, FL 34135

Name Changed: 06/05/2012

Address Changed: 05/20/2020
Officer/Director Detail Name & Address

Title Director, Secretary

Borden, Catherine S
c/o Gulf Breeze Management Services, Inc.
8910 Terrene Court
Suite 200
Bonita Springs, FL 34135

Title President, Director

TREADWELL, DOUG
c/o Gulf Breeze Management Services, Inc.
8910 Terrene Court
Suite 200
Bonita Springs, FL 34135

Title Director

Nelson, Holly
c/o Gulf Breeze Management Services, Inc.
8910 Terrene Court
Suite 200
Bonita Springs, FL 34135

Title Treasurer, Director

Ruehl, Cathy L
c/o Gulf Breeze Management Services, Inc.
8910 Terrene Court
Suite 200
Bonita Springs, FL 34135

Title Director

Borden, Harold
c/o Gulf Breeze Management Services, Inc.
8910 Terrene Court
Suite 200
Bonita Springs, FL 34135

Title Director, VP

Diemer, Graham
c/o Gulf Breeze Management Services, Inc.
8910 Terrene COurt
Suite 200
Bonita Springs, FL 34135

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/13/2023
2024 07/12/2024

Document Images
07/12/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
05/20/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
05/30/2015 -- ANNUAL REPORT View image in PDF format
07/14/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
05/02/2013 -- ANNUAL REPORT View image in PDF format
06/05/2012 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
09/24/2010 -- Amendment View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/29/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- 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