Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOUTHPOINTE NEIGHBORHOOD ASSOCIATION, INC.

Filing Information
N94000004130 59-3336558 08/18/1994 FL ACTIVE REINSTATEMENT 11/30/2000
Principal Address
C/O ABILITY MANAGEMENT INC
6736 LONE OAK BLVD
NAPLES, FL 34109

Changed: 01/28/2022
Mailing Address
C/O ABILITY MANAGEMENT INC
6736 LONE OAK BLVD
NAPLES, FL 34109

Changed: 01/28/2022
Registered Agent Name & Address ABILITY MANAGEMENT INC
C/O ABILITY MANAGEMENT INC
6736 LONE OAK BLVD
NAPLES, FL 34109

Name Changed: 01/28/2022

Address Changed: 01/28/2022
Officer/Director Detail Name & Address

Title Treasurer

LIVAS, FRANK
C/O ABILITY MANAGEMENT, INC
6736 LONE OAK BLVD
NAPLES, FL 34109

Title Secretary

Alfonso, Gary
C/O ABILITY MANAGEMENT INC
6736 LONE OAK BLVD
NAPLES, FL 34109

Title President

KOUN, CORNELIUS
C/O ABIITY MANAGMENT, INC
6736 LONE OAK BLVD
NAPLES, FL 34109

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 04/18/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
12/05/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
05/06/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
11/30/2000 -- REINSTATEMENT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
11/06/1998 -- Reg. Agent Change View image in PDF format
10/23/1998 -- Reg. Agent Resignation View image in PDF format
06/18/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
08/02/1996 -- ANNUAL REPORT View image in PDF format