Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA INSTITUTE FOR SALTWATER HERITAGE, INC.

Filing Information
N43355 65-0272644 05/06/1991 FL ACTIVE REINSTATEMENT 10/04/2021
Principal Address
4515 124TH STREET W
CORTEZ, FL 34215

Changed: 01/09/2015
Mailing Address
POST OFFICE BOX 606
CORTEZ, FL 34215
Registered Agent Name & Address vonHahmann, Jane W
4515 124th St W
CORTEZ, FL 34215

Name Changed: 10/04/2021

Address Changed: 01/09/2015
Officer/Director Detail Name & Address

Title President

MCVEY, KIM
4515 124TH STREET W
PO BOX 606
CORTEZ, FL 34215

Title VP

Cadmus, David
4515 124TH STREET W
PO BOX 606
CORTEZ, FL 34215

Title Treasurer

vonHahmann, Jane W
4515 124TH STREET W
PO BOX 606
CORTEZ, FL 34215

Title Secretary

Bell, Karen
4515 124TH STREET W
PO BOX 606
CORTEZ, FL 34215

Title Director

Baker, Steve
4515 124TH STREET W
PO BOX 606
CORTEZ, FL 34215

Title Director

Garner, Alexander
4515 124th St. W.
POST OFFICE BOX 606
CORTEZ, FL 34215

Title Director

Meschelle, Nathan
4515 124th St. W.
POST OFFICE BOX 606
CORTEZ, FL 34215

Title Director

Caniff, Tim
4515 124TH STREET W
POST OFFICE BOX 606
CORTEZ, FL 34215

Title Director

Rodgers, Cynthia
4515 124TH STREET W
P.O. Box 606
CORTEZ, FL 34215

Title Director

Plowman, Lance
4515 124TH STREET W
P.O. Box 606
CORTEZ, FL 34215

Title Director

POTTS , PATRICIA
4515 124TH STREET W
P.O. Box 606
CORTEZ, FL 34215

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 04/19/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
10/04/2021 -- REINSTATEMENT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/25/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
05/22/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- Amendment and Name Change View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
07/30/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
03/07/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format