Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE STRAND MASTER PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N97000001156 59-3473780 02/28/1997 FL ACTIVE AMENDED AND RESTATED ARTICLES 02/13/2023 NONE
Principal Address
5672 Strand Ct
Suite 1
Naples, FL 34110

Changed: 03/13/2024
Mailing Address
5672 Strand Ct
Suite 1
Naples, FL 34110

Changed: 03/13/2024
Registered Agent Name & Address Dorrill Management Group
5672 Strand Ct
Suite 1
Naples, FL 34110

Name Changed: 03/13/2024

Address Changed: 03/13/2024
Officer/Director Detail Name & Address

Title DIRECTOR

Rogge, Susan
5672 Strand Ct
Suite 1
Naples, FL 34110

Title VICE PRESIDENT

EWERT, TOM
5672 Strand Ct
Suite 1
Naples, FL 34110

Title TREASURER

GUTHRIE, TOM
5672 Strand Ct
Suite 1
Naples, FL 34110

Title Secretary

KENNEDY, TOM
5672 Strand Ct
Suite 1
Naples, FL 34110

Title President

Eggleston, Tom
5672 Strand Ct
Suite 1
Naples, FL 34110

Title Director

Wrede, Katy
5672 Strand Ct
Suite 1
Naples, FL 34110

Title Director

Rappaport, Stewart
5672 Strand Ct
Suite 1
Naples, FL 34110

Title Other, Property Manager

Dorrill, Christopher
5672 Strand Ct
Suite 1
Naples, FL 34110

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/28/2023
2024 03/13/2024

Document Images
03/13/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
02/13/2023 -- Amended and Restated Articles View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
09/25/2006 -- ANNUAL REPORT View image in PDF format
09/22/2006 -- Reg. Agent Change View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
02/04/2005 -- ANNUAL REPORT View image in PDF format
01/26/2004 -- ANNUAL REPORT View image in PDF format
09/15/2003 -- Reg. Agent Change View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- Name Change View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
06/11/1998 -- ANNUAL REPORT View image in PDF format