Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CATAMARAN I, INCORPORATED

Filing Information
739712 59-1875874 07/22/1977 FL ACTIVE
Principal Address
2400 S. OCEAN DRIVE
FORT PIERCE, FL 34949

Changed: 05/03/2022
Mailing Address
c/o Keystone Property Management Group
780 US Highway 1
Ste 300
Vero Beach, FL 32962

Changed: 06/06/2023
Registered Agent Name & Address MOLLENGARDEN , PETER, Esq.
9121 N. MILITARY TRAIL
SUITE 200
PALM BEACH GARDENS, FL 33410

Name Changed: 03/30/2023

Address Changed: 03/30/2023
Officer/Director Detail Name & Address

Title Director

Wieneke, Susan
c/o Keystone Property Management Group
780 US Highway 1
Ste 300
Vero Beach, FL 32962

Title Treasurer, Director

Buczinsky, Candace
c/o Keystone Property Management Group
780 US Highway 1
Ste 300
Vero Beach, FL 32962

Title President

NEUFER, DAVID E
c/o Keystone Property Management Group
780 US Highway 1
Ste 300
Vero Beach, FL 32962

Title Secretary, Director

BENES, CATHY D
c/o Keystone Property Management Group
780 US Highway 1
Ste 300
Vero Beach, FL 32962

Title VP

MANRESA, ALAIN
c/o Keystone Property Management Group
780 US Highway 1
Ste 300
Vero Beach, FL 32962

Annual Reports
Report YearFiled Date
2023 02/23/2023
2023 03/30/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
06/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
05/03/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- Reg. Agent Change View image in PDF format
11/14/2008 -- Reg. Agent Resignation View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
03/22/2007 -- ANNUAL REPORT View image in PDF format
05/16/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
04/15/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format