Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CANADIAN SNOWBIRD ASSOCIATION INC.

Filing Information
N48835 59-3141653 05/08/1992 FL ACTIVE REINSTATEMENT 11/14/1996
Principal Address
350 GULF BLVD
INDIAN ROCKS BEACH, FL 33785

Changed: 01/30/2001
Mailing Address
350 GULF BLVD
INDIAN ROCKS BEACH, FL 33785

Changed: 03/08/2020
Registered Agent Name & Address WEYLIE, WALLACE J
19616 Gulf Blvd
402
INDIAN SHORES, FL 33785

Name Changed: 04/26/2006

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

Title Past President

HUESTIS, KAREN
57 Orchard Way
Warkworth K0K 3K0 CA

Title ~ PRESIDENT

McDonald, Garry
3168 Douglas St. RR1
Camlachie NON 1E0 CA

Title TREASURER

Popel, Ted
111 Bridlewood Blvd
Toronto, Ontario M1T 1R3 CA

Title Second Vice President

Simpson, Carl
389 Tamarack St.
Timmins, Ontario P4N 6R5 CA

Title First Vice President

Blain, Johanne
875 rue Le Caron
Longueuil, J4J 4S9 CA

Title Director British Columbia

Caban, Wendy
12975 Porter Drive
Lake Country, British Columbia V4V 1S4 CA

Title Secretary

Heisler, Marjorie
Box 411
White City, Saskatchewan S4L 5B1 CA

Title Director Ontario

Brown, Ronald
11 Caledon Mountain Dr.
Belfountain, Ontario L7K 0G1 CA

Title Director. Nova Scotia

MacLean, Debra
170 Greenough Drive
West Porters Lake, Nova Scotia B3E 1L2 CA

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 03/07/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
02/14/2021 -- ANNUAL REPORT View image in PDF format
03/08/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/06/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
04/13/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
04/17/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
05/05/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
11/14/1996 -- REINSTATEMENT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format