Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TOWNHOUSES IN THE CAY ASSOCIATION, INC.

Filing Information
731232 59-2128667 11/25/1974 FL ACTIVE REINSTATEMENT 03/25/1998
Principal Address
10125 MANATEE AVE W
BRADENTON, FL 34209

Changed: 01/24/2023
Mailing Address
6108 26TH STREET W #4
BRADENTON, FL 34207

Changed: 04/23/2009
Registered Agent Name & Address COWORKS TAX & ACCOUNTING LLC
6108 26TH STREET W, SUITE 4
BRADENTON, FL 34207

Name Changed: 01/24/2023

Address Changed: 05/02/2007
Officer/Director Detail Name & Address

Title President

CLAIRE, MARK
PO Box 14081
BRADENTON, FL 34280

Title Treasurer

YOUNG, CHRISTINE
1007 12TH AVE W
BRADENTON, FL 34205

Title Director

TANZI, FRANCO
10125 MANATEE AVE WEST
E5
BRADENTON, FL 34209

Title Secretary

VOBROUCEK, JUDY
10125 MANATEE AVE W
C2
BRADENTON, FL 34210

Title Director

JOYCE, DEBBIE
10125 MANATEE AVE W
E1
BRADENTON, FL 34210

Title VP

THURNER, DAVID
5701 PINEDALE LANE
LAKELAND, FL 33811

Title Director

ALI, JASON
4550 PINEBROOK DIR
APT 206
BRADENTON, FL 34209

Title Director

DAMICO, MARIE
26 HAZEL ST
HARRINGTON PARK, NJ 07640

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/24/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
03/09/2021 -- ANNUAL REPORT View image in PDF format
03/03/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
01/18/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- Reg. Agent Change View image in PDF format
03/23/2007 -- Reg. Agent Resignation View image in PDF format
02/21/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
02/24/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
02/19/1999 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- REINSTATEMENT View image in PDF format