Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE BEACHES OF LONGBOAT KEY-SOUTH OWNERS ASSOCIATION, INC.

Filing Information
N00913 59-2339223 01/13/1984 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/19/2017 NONE
Principal Address
775 LONGBOAT CLUB ROAD
LONGBOAT KEY, FL 34228

Changed: 06/19/2014
Mailing Address
775 LONGBOAT CLUB RD
LONGBOAT KEY, FL 34228

Changed: 06/19/2017
Registered Agent Name & Address Rawlings, Nancy
775 LONGBOAT CLUB ROAD
LONGBOAT KEY, FL 34228

Name Changed: 02/02/2024

Address Changed: 06/19/2017
Officer/Director Detail Name & Address

Title Treasurer

Foulkes, Michael
775 LONGBOAT CLUB RD
LONGBOAT KEY, FL 34228

Title President

Willoughby, Steven
775 LONGBOAT CLUB ROAD
LONGBOAT KEY, FL 34228

Title Secretary

Attai, Sheila
775 LONGBOAT CLUB ROAD
LONGBOAT KEY, FL 34228

Title VP

McGrath, Donnie
775 Longboat Club Road
Longboat Key, FL 34228

Title Director

Demeo, Michael
775 Longboat Club Road
Longboat Key, FL 34228

Title Director

Van Dyck, Stephen
775 Longboat Club Road
Longboat Key, FL 34228

Title Director

Joas, Jeannie
775 Longboat Club Road
Longboat Key, FL 34228

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/23/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
01/31/2018 -- ANNUAL REPORT View image in PDF format
06/19/2017 -- Amended and Restated Articles View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
06/09/2014 -- Reg. Agent Change View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
02/27/2009 -- ANNUAL REPORT View image in PDF format
02/14/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
07/21/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
01/08/2001 -- ANNUAL REPORT View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
02/07/1997 -- REG. AGENT CHANGE View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
02/24/1995 -- ANNUAL REPORT View image in PDF format