Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PLANTATION OCEAN PARK, INCORPORATED

Filing Information
727564 59-2415056 09/26/1973 FL ACTIVE CANCEL ADM DISS/REV 03/28/2010 NONE
Principal Address
PLANTATION SHORES DRIVE
TAVERNIER, FL 33070

Changed: 04/17/2007
Mailing Address
PO BOX 1152
TAVERNIER, FL 33070

Changed: 04/01/1994
Registered Agent Name & Address Stober, Robert Christopher
88539 Overseas Highway
TAVERNIER, FL 33070

Name Changed: 09/17/2019

Address Changed: 09/17/2019
Officer/Director Detail Name & Address

Title Director

Naz, Scott
141 Canal Street
TAVERNIER, FL 33070

Title T

Mize, Lori Mitchell
PO BOX 1152
TAVERNIER, FL 33070

Title P

Stober, Robert
150 Ridge st
TAVERNIER, FL 33070

Title D

Lawrence, Jim
157 PLANTATION SHORES DRIVE
TAVERNIER, FL 33070

Title Secretary

Bolton, Donna
PO BOX 1152
TAVERNIER, FL 33070

Title D

Cone, Brian
PO BOX 1152
TAVERNIER, FL 33070

Title D

Mullins, Rick
160 Plantation shores Drive
Tavernier, FL 33070

Title Director

Chema, Kent
PLANTATION SHORES DRIVE
TAVERNIER, FL 33070

Title VP

Aldred, Martin
PO BOX 1152
TAVERNIER, FL 33070

Title Director

Rupp, Steven
PO BOX 1152
TAVERNIER, FL 33070

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/27/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
05/07/2020 -- ANNUAL REPORT View image in PDF format
09/17/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
03/28/2010 -- REINSTATEMENT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
02/04/2006 -- ANNUAL REPORT View image in PDF format
04/03/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
02/02/2001 -- ANNUAL REPORT View image in PDF format
06/19/2000 -- REINSTATEMENT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
03/13/1997 -- ANNUAL REPORT View image in PDF format
08/20/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format