Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CAPTAIN'S KEY PROPERTY OWNERS, INC.

Filing Information
742001 65-0051919 03/15/1978 FL ACTIVE AMENDED AND RESTATED ARTICLES 09/20/2023 NONE
Principal Address
12101 Captains Landing
North Palm Beach, FL 33408

Changed: 04/05/2024
Mailing Address
12101 Captains Landing
North Palm Beach, FL 33408

Changed: 04/05/2024
Registered Agent Name & Address Kaye Bender Rembaum, P.L.
1200 PARK CENTRAL BLVD., SOUTH
POMPANO BEACH, FL 33064

Name Changed: 07/18/2022

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

Title President

Biggins, Joseph
12132 Captains Landing
North Palm Beach, FL 33408

Title VP

Mahoney, James
1345 Oyster Bay
North Palm Beach, FL 33408

Title Treasurer

Jave, Yefry
12171 Captains Landing
North Palm Beach, FL 33408

Title Secretary

Jones, Christine
12101 Captains Landing
North Palm Beach, FL 33408

Title Director

George, Manju
12204 Captains Landing
North Palm Beach, FL 33408

Title Director

Shapiro, Lynn
12040 Captains Landing
North Palm Beach, FL 33408

Title Director

Salour, Nader
12260 Captains Landing
North Palm Beach, FL 33408

Annual Reports
Report YearFiled Date
2022 07/18/2022
2023 04/17/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
09/20/2023 -- Amended and Restated Articles View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
07/18/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
06/22/2020 -- Amendment View image in PDF format
04/02/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
04/08/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
09/22/2016 -- Amendment View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
03/11/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
04/19/2009 -- ANNUAL REPORT View image in PDF format
02/10/2008 -- ANNUAL REPORT View image in PDF format
10/15/2007 -- Reg. Agent Change View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
09/08/2006 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- Reg. Agent Change View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
02/05/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
01/12/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
02/08/1999 -- ANNUAL REPORT View image in PDF format
01/16/1998 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
06/06/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format