Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CAPTAIN'S BAY SOUTH CONDOMINIUM ASSOCIATION, INC.

Filing Information
N93000001381 65-0422747 03/22/1993 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/30/2019 NONE
Principal Address
c/o Allied Property Group
12350 SW 132nd Court
114
Miami, FL 33186

Changed: 03/15/2023
Mailing Address
c/o Allied Property Group
12350 SW 132nd Court
114
Miami, FL 33186

Changed: 03/15/2023
Registered Agent Name & Address Hamilton Mikes, P.A.
3301 Bonita Beach Rd
200
Bonita Springs, FL 34134

Name Changed: 03/15/2023

Address Changed: 03/15/2023
Officer/Director Detail Name & Address

Title President

DUGAN JR., DANIEL
12689 New Brittany Blvd
3W
Fort Myers, FL 33907

Title Director

CELESK-HAJDUK, CYNTHIA
126899 New Brittany Blvd
3w
fort myers, FL 33907

Title VP

SMACIARZ, DAVID
12689 New Brittany Blvd
3W
Fort Myers, FL 33907

Title Treasurer

MCGUIRE, KAREN
12689 New Brittany Blvd
3W
fort myers, FL 33907

Title Secretary

Roslan, Dale
12689 New Brittany Blvd
3W
Fort Myers, FL 33907

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 03/15/2023
2024 03/01/2024

Document Images
03/01/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
06/26/2020 -- ANNUAL REPORT View image in PDF format
05/30/2019 -- Amended and Restated Articles View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
05/09/2017 -- Reg. Agent Change View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
03/26/2010 -- ANNUAL REPORT View image in PDF format
09/04/2009 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
10/30/2006 -- Reg. Agent Change View image in PDF format
10/04/2006 -- Reg. Agent Resignation View image in PDF format
03/30/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
04/06/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- Reg. Agent Change View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
07/02/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format