Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SAN MARINO IN PELICAN BAY CONDOMINIUM ASSOCIATION, INC.

Filing Information
N36643 65-0235584 02/15/1990 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/31/2014 NONE
Principal Address
C/O NEWELL PROPERTY MANAGEMENT CORPORATION
5435 JAEGER ROAD #4
NAPLES, FL 34109

Changed: 04/19/2023
Mailing Address
C/O NEWELL PROPERTY MANAGEMENT CORPORATION
5435 JAEGER ROAD #4
NAPLES, FL 34109

Changed: 04/19/2023
Registered Agent Name & Address Shumaker Loop & Kendrick, LLP
101 E Kennedy Blvd Suite 2800
Tampa, FL 33602

Name Changed: 04/14/2022

Address Changed: 04/14/2022
Registered Agent Resigned: 12/14/2020
Officer/Director Detail Name & Address

Title President

Fite, Richard
C/O NEWELL PROPERTY MANAGEMENT CORPORATION
5435 JAEGER ROAD #4
NAPLES, FL 34109

Title Secretary

Charles, Krause
C/O NEWELL PROPERTY MANAGEMENT CORPORATION
5435 JAEGER ROAD #4
NAPLES, FL 34109

Title Treasurer

Vasatka, Chris
C/O NEWELL PROPERTY MANAGEMENT CORPORATION
5435 JAEGER ROAD #4
NAPLES, FL 34109

Title Director

O'Brien, Michael
C/O NEWELL PROPERTY MANAGEMENT CORPORATION
5435 JAEGER ROAD #4
NAPLES, FL 34109

Title Director

zeigler, raye
C/O NEWELL PROPERTY MANAGEMENT CORPORATION
5435 JAEGER ROAD #4
NAPLES, FL 34109

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 04/19/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2021 -- ANNUAL REPORT View image in PDF format
12/16/2020 -- AMENDED ANNUAL REPORT View image in PDF format
12/14/2020 -- Reg. Agent Resignation View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
03/12/2016 -- ANNUAL REPORT View image in PDF format
12/09/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
10/03/2014 -- AMENDED ANNUAL REPORT View image in PDF format
07/31/2014 -- Amended and Restated Articles View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
03/06/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- Amended and Restated Articles View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/21/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
03/29/1996 -- ANNUAL REPORT View image in PDF format
06/22/1995 -- ANNUAL REPORT View image in PDF format