Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SALTPONDS CONDOMINIUM ASSOCIATION, INC.

Filing Information
N00000000341 65-1003806 01/19/2000 FL ACTIVE
Principal Address
3635 SEASIDE DRIVE
103
KEY WEST, FL 33040

Changed: 01/19/2005
Mailing Address
3635 SEASIDE DRIVE
103
KEY WEST, FL 33040

Changed: 01/19/2005
Registered Agent Name & Address BECKER & POLIAKOFF, PA
2525 PONCE DE LEON BLVD
SUITE 825
CORAL GABLES, FL 33134

Name Changed: 07/19/2007

Address Changed: 08/24/2023
Officer/Director Detail Name & Address

Title Treasurer

Meiggs, Robert Michael
3655 Seaside Drive
# 225
Key West, FL 33040

Title VP

WHARTON, SIDNEY
3655 Seaside Drive
# 220
Key West, FL 33040

Title MGR

Chennault, Stella Michelle
3635 Seaside Dr
Apt 103
Key West, FL 33040-5235

Title Secretary

Elkins, Terry
3655 Seaside Drive
# 120
Key West, FL 33040

Title At LARGE

Shilling, Samuel
3675 Seaside drive
# 140
Key West, FL 33040

Title President

Grattan, Michael
3655 Seaside Drive
# 123
Key West, FL 33040

Annual Reports
Report YearFiled Date
2022 01/13/2022
2023 01/05/2023
2024 02/15/2024

Document Images
02/15/2024 -- ANNUAL REPORT View image in PDF format
01/05/2023 -- ANNUAL REPORT View image in PDF format
01/13/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
01/02/2020 -- ANNUAL REPORT View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
12/12/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
01/06/2016 -- ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
05/21/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
05/06/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
06/24/2009 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
07/19/2007 -- Reg. Agent Change View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
09/11/2006 -- Reg. Agent Change View image in PDF format
05/31/2006 -- Reg. Agent Resignation View image in PDF format
02/21/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
05/07/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
11/05/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- Domestic Non-Profit View image in PDF format