Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OCEAN TOWERS OF HUTCHINSON ISLAND CONDOMINIUM ASSOCIATION, INC.

Filing Information
756381 59-2252281 02/13/1981 FL ACTIVE AMENDMENT 06/02/2023 NONE
Principal Address
C/O 1111 SE FEDERAL HWY., #100
STUART, FL 34994

Changed: 03/20/2017
Mailing Address
C/O 1111 SE FEDERAL HWY., #100
STUART, FL 34994

Changed: 03/20/2017
Registered Agent Name & Address BRENNAN GROGAN,ESQ.
824 W. INDIANTOWN ROAD
JUPITER, FL 33458

Name Changed: 04/06/2022

Address Changed: 04/06/2022
Officer/Director Detail Name & Address

Title President

Martin, Stephen
C/O 1111 SE FEDERAL HWY., #100
STUART, FL 34994

Title VP

D'Anna, Michael
C/O 1111 SE FEDERAL HWY., #100
STUART, FL 34994

Title Treasurer

Griffin, Terrence
C/O 1111 SE FEDERAL HWY., #100
STUART, FL 34994

Title Secretary

BENSON, CATHY
C/O 1111 SE FEDERAL HWY., #100
STUART, FL 34994

Title Director

Day, Janice
C/O 1111 SE FEDERAL HWY., #100
STUART, FL 34994

Annual Reports
Report YearFiled Date
2022 01/18/2022
2023 03/02/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
06/02/2023 -- Amendment View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
03/11/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
11/02/2015 -- REINSTATEMENT View image in PDF format
08/10/2015 -- Reg. Agent Change View image in PDF format
06/13/2014 -- Reg. Agent Change View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/24/2012 -- ANNUAL REPORT View image in PDF format
01/27/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
08/15/2005 -- ANNUAL REPORT View image in PDF format
05/07/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
09/02/2002 -- ANNUAL REPORT View image in PDF format
09/10/2001 -- Reg. Agent Change View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
04/12/1999 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
03/13/1998 -- ANNUAL REPORT View image in PDF format
03/20/1997 -- ANNUAL REPORT View image in PDF format
03/22/1996 -- ANNUAL REPORT View image in PDF format