Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EDGEWATER COVE SECTION 3 ASSOCIATION, INC.

Filing Information
N28900 65-0100494 10/18/1988 FL ACTIVE REINSTATEMENT 04/01/2008
Principal Address
321 INTERSTATE BLVD
SARASOTA, FL 34240

Changed: 04/17/2019
Mailing Address
321 INTERSTATE BLVD
SARASOTA, FL 34240

Changed: 04/17/2019
Registered Agent Name & Address SUNVAST PROPERTIES, INC.
321 INTERSTATE BLVD
SARASOTA, FL 34240

Name Changed: 04/17/2019

Address Changed: 04/17/2019
Officer/Director Detail Name & Address

Title President

CHRISTOPHER, MICHAEL
1201 EDGEWATER CIRCLE
BRADENTON, FL 34209

Title Director, Treasurer

LAUZON, MICHELLE
1215 EDGEWATER CIRCLE
BRADENTON, FL 34209

Title Director, Secretary

FOLEY, THOMAS
1231 EDGEWATER CIRCLE
BRADENTON, FL 34209

Title Director

SCHEUER, ALFRED
1217 EDGEWATER CIRCLE
BRADENTON, FL 34209

Title Director

KICHLINE, BILL
1245 EDGEWATER CIRCLE
BRADENTON, FL 34209

Annual Reports
Report YearFiled Date
2022 03/25/2022
2023 03/30/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
03/25/2022 -- ANNUAL REPORT View image in PDF format
03/31/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
03/23/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
03/21/2009 -- ANNUAL REPORT View image in PDF format
04/01/2008 -- REINSTATEMENT View image in PDF format
12/03/2007 -- Reg. Agent Resignation View image in PDF format
03/02/2007 -- ANNUAL REPORT View image in PDF format
11/28/2006 -- Reg. Agent Change View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/09/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
07/24/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format