Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CALUSA WATERKEEPER, INC.

Filing Information
N95000001122 65-0565226 03/09/1995 FL ACTIVE AMENDMENT 09/06/2023 NONE
Principal Address
2151 SE 20TH PL.
CAPE CORAL, FL 39902

Changed: 07/12/2023
Mailing Address
P.O. BOX 1165
FORT MYERS, FL 33902

Changed: 07/12/2023
Registered Agent Name & Address TINSLEY, NIKKI
2151 SE 20TH PL
CAPE CORAL, FL 33990

Name Changed: 07/12/2023

Address Changed: 02/03/2024
Officer/Director Detail Name & Address

Title Director

WATKINS, RUTH
PO Box 1165
FT MYERS, FL 33902

Title Director

WATKINS, JAMES
PO Box 1165
FT MYERS, FL 33902

Title Director

HERNANDEZ, SOLEMI
P.O. BOX 1165
FORT MYERS, FL 33902

Title Director, Secretary

Pim, Jason
P.O. BOX 1165
FORT MYERS, FL 33902

Title Director

Simon, Howard
P.O. BOX 1165
FORT MYERS, FL 33902

Title Director, Treasurer

Tinsley, Nikki
P.O. BOX 1165
FORT MYERS, FL 33902

Title Director, VP

Huyck, Tim
PO Box 1165
Ft Myers, FL 33902

Title Director

Kralapp, Mary Kay
P.O. BOX 1165
FORT MYERS, FL 33902

Title President, Director

AVERY, CHUCK
PO Box 1165
Ft Myers, FL 33902

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 04/07/2023
2024 02/03/2024

Document Images
02/03/2024 -- ANNUAL REPORT View image in PDF format
09/06/2023 -- Amendment View image in PDF format
07/12/2023 -- Reg. Agent Change View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- Amendment View image in PDF format
10/25/2018 -- Amendment View image in PDF format
03/25/2018 -- ANNUAL REPORT View image in PDF format
06/16/2017 -- Amendment and Name Change View image in PDF format
02/11/2017 -- ANNUAL REPORT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
01/10/2015 -- ANNUAL REPORT View image in PDF format
01/12/2014 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
01/29/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
02/13/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/30/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/26/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
02/28/2000 -- ANNUAL REPORT View image in PDF format
08/02/1999 -- ANNUAL REPORT View image in PDF format
07/02/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
06/06/1996 -- ANNUAL REPORT View image in PDF format
03/09/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format