Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CALOOSA PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
739469 59-1995146 06/24/1977 FL ACTIVE REINSTATEMENT 10/17/1989
Principal Address
MIAMI MANAGEMENT INC
11770 US HIGHWAY 1
501E
PALM BEACH GARDENS, FL 33408

Changed: 01/31/2024
Mailing Address
MIAMI MANAGEMENT INC
11770 US HIGHWAY 1
501
PALM BEACH GARDENS, FL 33408

Changed: 03/09/2023
Registered Agent Name & Address Kaye Bender Rembaum, P.L.
1200 Park Central Blvd., south
POMPANO BEACH, FL 33064, FL 33064

Name Changed: 03/09/2023

Address Changed: 03/09/2023
Officer/Director Detail Name & Address

Title President

Fohl, Blake
MIAMI MANAGEMENT INC
11770 US HIGHWAY 1
501
PALM BEACH GARDENS, FL 33408

Title VP

Neider, Brad
MIAMI MANAGEMENT INC
11770 US HIGHWAY 1
501
PALM BEACH GARDENS, FL 33408

Title Secretary

Michel, Dr. Berl
MIAMI MANAGEMENT INC
11770 US HIGHWAY 1
501
PALM BEACH GARDENS, FL 33408

Title Treasurer

Hutchings, Renea
MIAMI MANAGEMENT INC
11770 US HIGHWAY 1
501
PALM BEACH GARDENS, FL 33408

Title Director

BISHOP, JAMES
MIAMI MANAGEMENT INC
11770 US HIGHWAY 1
501
PALM BEACH GARDENS, FL 33408

Title Director

HOLMBRAKER, HARRY
MIAMI MANAGEMENT INC
11770 US HIGHWAY 1
501E
PALM BEACH GARDENS, FL 33408

Title Director

HILDEBRAND, EARL
MIAMI MANAGEMENT INC
11770 US HIGHWAY 1
501E
PALM BEACH GARDENS, FL 33408

Annual Reports
Report YearFiled Date
2022 02/07/2022
2023 03/09/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
10/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
04/03/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/26/2016 -- ANNUAL REPORT View image in PDF format
03/13/2015 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
02/13/2009 -- ANNUAL REPORT View image in PDF format
01/05/2008 -- ANNUAL REPORT View image in PDF format
01/12/2007 -- ANNUAL REPORT View image in PDF format
01/11/2006 -- ANNUAL REPORT View image in PDF format
01/25/2005 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
09/12/2002 -- Reg. Agent Change View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
05/19/2001 -- ANNUAL REPORT View image in PDF format
03/24/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
01/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format