Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NETTLES ISLAND, INC.

Filing Information
718120 59-1407317 03/31/1970 FL ACTIVE AMENDMENT 09/07/2021 NONE
Principal Address
9801 SOUTH OCEAN DR.
JENSEN BCH, FL 34957

Changed: 06/03/1988
Mailing Address
9801 SOUTH OCEAN DR.
JENSEN BCH, FL 34957

Changed: 06/03/1988
Registered Agent Name & Address MARY R. HARVEY, ESQUIRE
MARY R. HARVEY, ESQUIRE, P.L.
850 NW FEDERAL HIGHWAY
STUART, FL 34994

Name Changed: 03/25/2021

Address Changed: 03/25/2021
Officer/Director Detail Name & Address

Title Secretary

KICKERT, HOWARD
9801 SOUTH OCEAN DR.
JENSEN BCH, FL 34957

Title Director

NICHOLAS, GEORGE
9801 SOUTH OCEAN DR.
JENSEN BCH, FL 34957

Title VP

McNatt, Pam
9801 South Ocean Drive
Jensen Beach, FL 34957

Title Director

Colgan, Brian
9801 South Ocean Drive
Jensen Beach, FL 34957

Title President

Mendez, Martha
9801 South Ocean Drive
Jensen Beach, FL 34957

Title Treasurer

Wheeler, Linda
9801 SOUTH OCEAN DR
JENSEN BEACH, FL 34957

Title Director

Childers, Robert
9800 South Ocean Drive
Jensen Beach, FL 34957

Title Director

Duhaime, Lawrence
9801 SOUTH OCEAN DR
JENSEN BEACH, FL 34957

Title Director

RUTHERFORD, CHARLES
9801 SOUTH OCEAN DR
JENSEN BEACH, FL 34957

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 02/24/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
09/07/2021 -- Amendment View image in PDF format
03/25/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2021 -- ANNUAL REPORT View image in PDF format
02/08/2021 -- Amendment View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
03/24/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
02/28/2013 -- ANNUAL REPORT View image in PDF format
02/28/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
07/10/2009 -- ANNUAL REPORT View image in PDF format
03/05/2009 -- Reg. Agent Change View image in PDF format
12/10/2008 -- ANNUAL REPORT View image in PDF format
09/02/2008 -- Reg. Agent Change View image in PDF format
08/01/2008 -- Reg. Agent Resignation View image in PDF format
05/09/2008 -- Reg. Agent Change View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
08/11/2004 -- ANNUAL REPORT View image in PDF format
07/18/2003 -- ANNUAL REPORT View image in PDF format
03/14/2003 -- Amended and Restated Articles View image in PDF format
08/11/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
04/08/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
03/21/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format