Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MANGROVE BAY CONDOMINIUM ASSOCIATION, INC.

Filing Information
741806 81-1764037 02/23/1978 FL ACTIVE AMENDMENT 10/14/2022 NONE
Principal Address
9240 MIDNIGHT PASS RD.
UNIT D
SARASOTA, FL 34242

Changed: 01/23/2023
Mailing Address
9240 MIDNIGHT PASS RD.
UNIT D
SARASOTA, FL 34242

Changed: 01/23/2023
Registered Agent Name & Address POZANEK, JODI
9240 Midnight Pass Road Unit D
SARASOTA, FL 34242

Name Changed: 10/14/2022

Address Changed: 01/23/2023
Officer/Director Detail Name & Address

Title President

Pozanek, Jodi
9240 MIDNIGHT PASS RD. UNIT D
SARASOTA, FL 34242

Title Treasurer

Barnes, Steven Lewis
9240 MIDNIGHT PASS RD. UNIT A
SARASOTA, FL 34242

Title Asst. Treasurer

Hamilton, Raffie
9240 MIDNIGHT PASS RD. UNIT A
SARASOTA, FL 34242

Title S

FONG, SUZANNE
9240 MIDNIGHT PASS RD UNIT C
SARASOTA, FL 34242

Title VP

Howard, Mary
9240 MIDNIGHT PASS RD.
UNIT B
SARASOTA, FL 34242

Annual Reports
Report YearFiled Date
2022 02/09/2022
2023 01/23/2023
2024 02/15/2024

Document Images
02/15/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
10/14/2022 -- Amendment View image in PDF format
02/09/2022 -- ANNUAL REPORT View image in PDF format
08/16/2021 -- Amendment View image in PDF format
01/04/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
03/10/2017 -- ANNUAL REPORT View image in PDF format
02/19/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
02/21/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
02/14/2012 -- ANNUAL REPORT View image in PDF format
04/30/2011 -- ANNUAL REPORT View image in PDF format
03/09/2010 -- ANNUAL REPORT View image in PDF format
12/04/2009 -- Reinstatement View image in PDF format
05/24/2007 -- Off/Dir Resignation View image in PDF format
05/14/2007 -- Reg. Agent Resignation View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
09/07/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
03/15/2001 -- ANNUAL REPORT View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
03/17/1997 -- ANNUAL REPORT View image in PDF format
03/07/1996 -- ANNUAL REPORT View image in PDF format
02/20/1995 -- ANNUAL REPORT View image in PDF format