Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BOCA BAY PASS CLUB CORPORATION

Filing Information
N42690 65-0269060 03/26/1991 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/30/2003 NONE
Principal Address
898 GULF BOULEVARD
BOCA GRANDE, FL 33921

Changed: 06/17/2013
Mailing Address
P.O. BOX 1677
BOCA GRANDE, FL 33921

Changed: 06/17/2013
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/26/2002

Address Changed: 03/26/2002
Officer/Director Detail Name & Address

Title Secretary

HAMILTON, RAYNOR
P.O. BOX 1677
BOCA GRANDE, FL 33921

Title PRESIDENT

RICE, JOHN
P.O. BOX 1677
BOCA GRANDE, FL 33921

Title Treasurer

GALLAGHER, PATRICK
P.O. BOX 1677
BOCA GRANDE, FL 33921

Title VP

DARSIE, GAY
P.O. BOX 1677
BOCA GRANDE, FL 33921

Title Director

PARR, GRANT
PO Box 1239
Boca Grande, FL 33921

Title Director

FRASER, SUSAN
PO Box 1239
Boca Grande, FL 33921

Title Director

GUIDO, JOHN
PO Box 1239
Boca Grande, FL 33921

Title Director

MALOOMIAN, LEEANN
PO Box 1239
Boca Grande, FL 33921

Title Director

HORNIG, JAMES
PO Box 1239
Boca Grande, FL 33921

Title Director

KISSINGER, JOHN
PO Box 1239
Boca Grande, FL 33921

Title Director

DROBNYK, JAMES
PO Box 1239
Boca Grande, FL 33921

Title Director

WILCOX, THOMAS
PO Box 1239
Boca Grande, FL 33921

Annual Reports
Report YearFiled Date
2022 02/18/2022
2023 01/23/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
03/01/2019 -- ANNUAL REPORT View image in PDF format
02/15/2018 -- ANNUAL REPORT View image in PDF format
02/03/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
06/17/2013 -- ANNUAL REPORT View image in PDF format
01/26/2012 -- ANNUAL REPORT View image in PDF format
02/02/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
07/30/2003 -- Amended and Restated Articles View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
11/29/2001 -- Reg. Agent Change View image in PDF format
03/30/2001 -- Amended and Restated Articles View image in PDF format
03/22/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
04/27/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format