Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SANTA ROSA YACHT CLUB OWNERS ASSOCIATION, INC.

Filing Information
N98000005564 59-3567436 09/28/1998 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/07/1999 NONE
Principal Address
300 PENSACOLA BEACH ROAD
GULF BREEZE, FL 32561-4864

Changed: 03/15/2018
Mailing Address
300 PENSACOLA BEACH ROAD
GULF BREEZE, FL 32561

Changed: 03/15/2018
Registered Agent Name & Address SMITH, MARTIC
300 PENSACOLA BEACH ROAD
GULF BREEZE, FL 32561

Name Changed: 11/04/2019

Address Changed: 01/02/2019
Officer/Director Detail Name & Address

Title President

Smith, Martic R
300 PENSACOLA BEACH ROAD
GULF BREEZE, FL 32561

Title Director

CAMERO, LUIS
300 PENSACOLA BEACH ROAD
GULF BREEZE, FL 32561

Title Director

Theodore , Gorder J
300 PENSACOLA BEACH ROAD
GULF BREEZE, FL 32561

Title Secretary/Treasurer

BABIN-NEAL, ANNA
300 PENSACOLA BEACH ROAD
GULF BREEZE, FL 32561

Title FACILITY MANAGER

Jeff, Mannion Raymond
300 PENSACOLA BEACH ROAD
GULF BREEZE, FL 32561

Title Director

PETRA-ADAMS, MARIE
300 PENSACOLA BEACH ROAD
GULF BREEZE, FL 32561-4864

Title Director

Mayden, Kyle
300 PENSACOLA BEACH ROAD
GULF BREEZE, FL 32561-4864

Title Director

Dugas, Mitchell
300 PENSACOLA BEACH ROAD
GULF BREEZE, FL 32561-4864

Annual Reports
Report YearFiled Date
2022 02/22/2022
2023 03/14/2023
2024 02/23/2024

Document Images
02/23/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
11/04/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
06/15/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2016 -- ANNUAL REPORT View image in PDF format
12/15/2015 -- AMENDED ANNUAL REPORT View image in PDF format
12/07/2015 -- Reg. Agent Change View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
02/18/2014 -- ANNUAL REPORT View image in PDF format
06/20/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2013 -- ANNUAL REPORT View image in PDF format
07/12/2012 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
05/15/2008 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
10/18/2005 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
03/26/2004 -- ANNUAL REPORT View image in PDF format
01/07/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
03/09/2001 -- ANNUAL REPORT View image in PDF format
03/16/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
04/07/1999 -- Amended and Restated Articles View image in PDF format
09/28/1998 -- Domestic Non-Profit View image in PDF format