Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

VILLE DE CAPRI HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N11628 59-2707757 10/17/1985 FL ACTIVE AMENDED AND RESTATED ARTICLES 08/13/2012 NONE
Principal Address
C/O CREST MANAGEMENT GROUP, INC.
6413 CONGRESS AVE.
SUITE 100
Boca Raton, FL 33487

Changed: 03/05/2021
Mailing Address
C/O CREST MANAGEMENT GROUP, INC.
6413 CONGRESS AVE.
SUITE 100
Boca Raton, FL 33487

Changed: 03/05/2021
Registered Agent Name & Address BUDD, GARY
CREST MANAGEMENT GROUP, INC.
6413 CONGRESS AVE STE 100
BOCA RATON, FL 33487

Name Changed: 08/13/2012

Address Changed: 03/21/2013
Officer/Director Detail Name & Address

Title President

BARBER, JERRY
C/O CREST MANAGEMENT GROUP, INC.
6413 CONGRESS AVE.
SUITE 100
Boca Raton, FL 33487

Title Treasurer

GOLD, MARTIN P.
C/O CREST MANAGEMENT GROUP, INC.
6413 CONGRESS AVE.
SUITE 100
Boca Raton, FL 33487

Title VP

WINICK, ARNIE
C/O CREST MANAGEMENT GROUP, INC.
6413 CONGRESS AVE.
SUITE 100
Boca Raton, FL 33487

Title Director

BLUE, BARRIE
C/O CREST MANAGEMENT GROUP, INC.
6413 CONGRESS AVE.
SUITE 100
Boca Raton, FL 33487

Title Director

FOX, GARY E.
C/O CREST MANAGEMENT GROUP, INC.
6413 CONGRESS AVE.
SUITE 100
Boca Raton, FL 33487

Title Secretary

LEVIN, STEPHEN
C/O CREST MANAGEMENT GROUP, INC.
6413 CONGRESS AVE.
SUITE 100
Boca Raton, FL 33487

Title Director

WEISS, JEFFREY
C/O CREST MANAGEMENT GROUP, INC.
6413 CONGRESS AVE.
SUITE 100
Boca Raton, FL 33487

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 04/04/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
05/21/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
03/12/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
08/13/2012 -- Amended and Restated Articles View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
05/19/2005 -- Amendment View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/09/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
04/15/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format