Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CAPRI A ASSOCIATION, INC.

Filing Information
746641 59-1953442 04/05/1979 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/15/2022 NONE
Principal Address
C/O WILSON LANDSCAPING AND MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445-2562

Changed: 04/11/2023
Mailing Address
C/O WILSON LANDSCAPING AND MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445-2562

Changed: 04/11/2023
Registered Agent Name & Address Konyk & Lemme PLLC
Konyk & Lemme PLLC
140 Intracoastal Pointe Drive #310
Jupiter, FL 33477

Name Changed: 03/22/2022

Address Changed: 03/22/2022
Officer/Director Detail Name & Address

Title Treasurer

Fields , Robert
C/O WILSON LANDSCAPING AND MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445-2562

Title DIRECTOR

Rakowsky, Arlene
C/O WILSON LANDSCAPING AND MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445-2562

Title Director

Gofberg, Alan
C/O WILSON LANDSCAPING AND MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445-2562

Title PRESIDENT

Nicastro, Carmine
C/O WILSON LANDSCAPING AND MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445-2562

Title DIRECTOR

ALIVENTI, JOHN
C/O WILSON LANDSCAPING AND MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445-2562

Title SECRETARY

ARVEDON, ANN
C/O WILSON LANDSCAPING AND MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445-2562

Title DIRECTOR

KRAMER, JAY
C/O WILSON LANDSCAPING AND MANAGEMENT CORP
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445-2562

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 04/11/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
07/15/2022 -- Amended and Restated Articles View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
05/11/2015 -- Reg. Agent Change View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
01/02/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
07/01/2010 -- ADDRESS CHANGE View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
02/08/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- Reg. Agent Change View image in PDF format
05/16/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
06/17/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format