Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CLUB RAPHAEL AT PELICAN BAY CONDOMINIUM ASSOCIATION, INC.

Filing Information
N95000005526 65-0678492 11/20/1995 FL ACTIVE REINSTATEMENT 04/27/2022
Principal Address
7117 PELICAN BAY BLVD
NAPLES, FL 34108

Changed: 05/12/2002
Mailing Address
7117 PELICAN BAY BLVD
NAPLES, FL 34108

Changed: 05/12/2002
Registered Agent Name & Address Adamczyk, Steven J, Esq.
7117 PELICAN BAY BLVD
NAPLES, FL 34108

Name Changed: 04/06/2023

Address Changed: 04/01/2019
Officer/Director Detail Name & Address

Title Director, President

Seiple, Thomas, President
7117 PELICAN BAY BLVD
16-01
NAPLES, FL 34108

Title director, VP

Traiser, William
7117 PELICAN BAY BLVD
14-01
NAPLES, FL 34108

Title Treasurer, Director

Singer, Bonnie, Treasurer
7117 PELICAN BAY BLVD
19-09
NAPLES, FL 34108

Title Director

Garrison, Barbara
7117 Pelican Bay Blvd
8-01
Naples, FL 34108

Title Secretary

Traiser, William
7117 PELICAN BAY BLVD
14-01
NAPLES, FL 34108

Title Director

Kallmann, Stanley
7117 Pelican Bay Blvd
10-02
Naples, FL 34108

Title Director

Audette, Robert, Director
7117 PELICAN BAY BLVD
11-09
NAPLES, FL 34108

Title Director

Mayer, Diana
7117 Pelican Bay Blvd.
10-08
Naples, FL 34108

Annual Reports
Report YearFiled Date
2023 04/06/2023
2024 02/07/2024
2024 03/26/2024

Document Images
03/26/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- REINSTATEMENT View image in PDF format
06/11/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- Amended and Restated Articles View image in PDF format
03/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
06/12/2013 -- Amendment View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- Amendment View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
03/23/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/12/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format