Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NORTH FORK PROPERTY OWNERS' ASSOCIATION, INC.

Filing Information
N35992 65-0235374 01/05/1990 FL ACTIVE AMENDMENT 12/11/1997 NONE
Principal Address
C/O Coastal Property Management
1061 E Indiantown Road
Suite 310
Jupiter, FL 33477

Changed: 12/14/2022
Mailing Address
C/O Coastal Property Management
1061 E Indiantown Road
Suite 310
Jupiter, FL 33477

Changed: 12/14/2022
Registered Agent Name & Address ROSS EARLE BONAN ENSOR & CARRIGAN, P.A.
819 SW FEDERAL HWY
SUITE 302
STUART, FL 34994

Name Changed: 04/10/2024

Address Changed: 04/10/2024
Officer/Director Detail Name & Address

Title Treasurer

JACOBS, DAWN
C/O Coastal Property Management
1061 E Indiantown Road
Suite 310
Jupiter, FL 33477

Title President

MAKRIS, STEVE
C/O Coastal Property Management
1061 E Indiantown Road
Suite 310
Jupiter, FL 33477

Title Director

DE MARIO, JEFF
C/O Coastal Property Management
1061 E Indiantown Road
Suite 310
Jupiter, FL 33477

Title Director

HESS, DAVID
C/O Coastal Property Management
1061 E Indiantown Road
Suite 310
Jupiter, FL 33477

Title Secretary

Greaves, Dan
C/O Coastal Property Management
1061 E Indiantown Road
Suite 310
Jupiter, FL 33477

Title VP

Bowden, Nina
C/O Coastal Property Management
1061 E Indiantown Road
Suite 310
Jupiter, FL 33477

Title Director

Koch, Robert
c/o Coastal Property Management
1061 E. Indiantown Road
Suite 310
Jupiter, FL 33477

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 04/26/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
12/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
12/07/2017 -- AMENDED ANNUAL REPORT View image in PDF format
08/18/2017 -- AMENDED ANNUAL REPORT View image in PDF format
07/26/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
01/30/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
02/28/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
12/11/1997 -- Amendment View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
02/16/1996 -- ANNUAL REPORT View image in PDF format
06/21/1995 -- ANNUAL REPORT View image in PDF format