Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CAPRI K ASSOCIATION, INC.

Filing Information
742381 59-1856178 04/13/1978 FL ACTIVE CANCEL ADM DISS/REV 11/04/2004 NONE
Principal Address
FIRST SERVICE RESIDENTIAL
999 Yamato Road
Suite 105
BOCA RATON, FL 33431

Changed: 03/14/2023
Mailing Address
FIRST SERVICE RESIDENTIAL
999 Yamato Road
Suite 105
BOCA RATON, FL 33431

Changed: 03/14/2023
Registered Agent Name & Address Fox McCluskey Bush Robison, PLLC
3461 SE Willoughby Boulevard
Stuart, FL 33994

Name Changed: 03/14/2023

Address Changed: 03/14/2023
Officer/Director Detail Name & Address

Title President

MORROW, FRANCINE
999 Yamato Road
Suite 105
BOCA RATON, FL 33431

Title VP

LIVSKY, DONALD
999 Yamato Road
Suite 105
BOCA RATON, FL 33431

Title Secretary

Gould, Linda
999 Yamato Road
Suite 105
BOCA RATON, FL 33431

Title Treasurer

CLARK, EDITH
999 Yamato Road
Suite 105
BOCA RATON, FL 33431

Title Director

Chuven, Gary
999 Yamato Road
Suite 105
Boca Raton, FL 33431

Title Director

Mercury, Kenneth
999 W Yamato Rd
Ste 105
Boca Raton, FL 33431

Title Director

Turner, Jaqueline
999 W Yamato Rd
Ste 105
Boca Raton, FL 33431

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 03/14/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
12/07/2021 -- Reg. Agent Change View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
03/04/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
02/03/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
03/27/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
03/14/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
06/15/2011 -- Reg. Agent Change View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
03/22/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
08/30/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
11/04/2004 -- ANNUAL REPORT View image in PDF format
05/16/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- REINSTATEMENT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format