Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NAUTICA COMMUNITY ASSOCIATION, INC.

Filing Information
N98000006648 65-1044068 11/23/1998 FL ACTIVE AMENDMENT 11/29/2018 NONE
Principal Address
C/O MIAMI MANAGEMENT, INC.
3691 SW 164TH AVENUE
MIRAMAR, FL 33027

Changed: 04/21/2022
Mailing Address
C/O MIAMI MANAGEMENT, INC.
3691 SW 164TH AVENUE
MIRAMAR, FL 33027

Changed: 04/06/2017
Registered Agent Name & Address BAKALAR & ASSOCIATES P.A.
350 Camino Gardens Blvd.
Suite 104
Boca Raton, FL 33432

Name Changed: 01/19/2010

Address Changed: 04/17/2023
Officer/Director Detail Name & Address

Title Director

Kirkland, Leslie B.
C/O MIAMI MANAGEMENT, INC.
3691 SW 164TH AVENUE
MIRAMAR, FL 33027

Title VICE-PRESIDENT

Lara, Patricia I.
C/O MIAMI MANAGEMENT, INC.
3691 SW 164TH AVENUE
MIRAMAR, FL 33027

Title TREASURER

MCLAUGHLIN, KARLENE
C/O MIAMI MANAGEMENT, INC.
3691 SW 164TH AVENUE
MIRAMAR, FL 33027

Title President

Ortiz-Bevan, Dora L.
C/O MIAMI MANAGEMENT, INC.
3691 SW 164TH AVENUE
MIRAMAR, FL 33027

Title Secretary

HARRIS, MICHAEL ANTHONY
C/O MIAMI MANAGEMENT, INC.
3691 SW 164TH AVE
MIRAMAR, FL 33027

Title Director

GOMEZ, JOSE MIGUEL
C/O MIAMI MANAGEMENT, INC.
3691 SW 164TH AVE
MIRAMAR, FL 33027

Title Director

MALUBAY, ROGELIO
C/O MIAMI MANAGEMENT, INC.
3691 SW 164TH AVE
MIRAMAR, FL 33027

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/17/2023
2024 03/28/2024

Document Images
03/28/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
06/12/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
11/29/2018 -- Amendment View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
06/13/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- Amendment View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
09/25/2006 -- Reg. Agent Change View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
07/24/2003 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- Reg. Agent Change View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
09/18/2001 -- Amendment View image in PDF format
08/14/2001 -- Amendment View image in PDF format
06/29/2001 -- ANNUAL REPORT View image in PDF format
11/02/2000 -- Amendment View image in PDF format
06/02/2000 -- REINSTATEMENT View image in PDF format
03/15/1999 -- Amendment View image in PDF format
11/23/1998 -- Domestic Non-Profit View image in PDF format