Detail by Entity Name

Florida Not For Profit Corporation

QUEENS HARBOUR OWNERS ASSOCIATION, INC.

Filing Information
N33686 65-0236769 08/14/1989 FL ACTIVE AMENDED AND RESTATED ARTICLES 01/23/2024 NONE
Principal Address
c/o Civix Property Management
2828 Clark Road #10
Sarasota, FL 34231

Changed: 04/24/2024
Mailing Address
c/o Civix Property Management
2828 Clark Road #10
Sarasota, FL 34231

Changed: 04/24/2024
Registered Agent Name & Address Tannenbaum, Lemole & Hill
614 S Tamiami Trail
Osprey, FL 34229

Name Changed: 07/27/2023

Address Changed: 07/27/2023
Officer/Director Detail Name & Address

Title President

Connolly, Robert
c/o Civix Property Management
2828 Clark Road #10
Sarasota, FL 34231

Title VP

McNamera, Joseph
c/o Civix Property Management
2828 Clark Road #10
Sarasota, FL 34231

Title Secretary

Granite, James
c/o Civix Property Management
2828 Clark Road #10
Sarasota, FL 34231

Title Director

Dearman, Richard
c/o Civix Property Management
2828 Clark Road #10
Sarasota, FL 34231

Title Treasurer

Kapernaros, Judy
c/o Civix Property Management
2828 Clark Road #10
Sarasota, FL 34231

Title Director

Reynolds, Red
c/o Civix Property Management
2828 Clark Road #10
Sarasota, FL 34231

Title Director

Somers, Steve
c/o Civix Property Management
2828 Clark Road #10
Sarasota, FL 34231

Annual Reports
Report YearFiled Date
2023 04/01/2023
2023 07/27/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
01/23/2024 -- Amended and Restated Articles View image in PDF format
07/27/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
06/02/2020 -- ANNUAL REPORT View image in PDF format
04/07/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
04/10/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
02/11/2011 -- Amendment View image in PDF format
12/28/2010 -- Reg. Agent Change View image in PDF format
11/17/2010 -- Reg. Agent Resignation View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
02/22/2005 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- Reg. Agent Change View image in PDF format
05/30/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
12/21/1999 -- Reg. Agent Change View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
04/09/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format