Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE FLORIDA CLUB PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N96000004979 65-0727569 09/26/1996 FL ACTIVE AMENDED AND RESTATED ARTICLES 02/06/2018 NONE
Principal Address
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994

Changed: 04/29/2019
Mailing Address
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994

Changed: 04/29/2019
Registered Agent Name & Address Ross Earle Bonan Ensor & Carrigan, P.A.
819 SW FEDERAL HIGHWAY
STE 302
STUART, FL 34994

Name Changed: 03/27/2024

Address Changed: 03/27/2024
Officer/Director Detail Name & Address

Title President

Carradini, Robin
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994

Title Treasurer

Gerber, Allan
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994

Title Director

Zubren, Lawrence
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994

Title VP

Burdo, Vinny
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994

Title Director

Marangio, Gary
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994

Title Director

Neu, Charles
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994

Title Secretary

Lay, Sallie
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 04/18/2023
2024 03/27/2024

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