Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE POINTE ASSOCIATION, INC.

Filing Information
733698 59-1606537 09/02/1975 FL ACTIVE AMENDMENT 04/16/2024 NONE
Principal Address
4370 SOUTH TAMIAMI TRAIL - SUITE 102
SARASOTA, FL 34231

Changed: 03/30/2012
Mailing Address
CASEY CONDO MGMNT
4370 S. TAMIAMI TRAIL - SUITE 102
SARASOTA, FL 34231

Changed: 03/30/2012
Registered Agent Name & Address CASEY CONDO MANAGEMENT
4370 S. TAMIAMI TRAIL - SUITE 102
SARASOTA, FL 34231

Name Changed: 04/08/2009

Address Changed: 03/30/2012
Officer/Director Detail Name & Address

Title Director, President

Miller, Doug
4370 SOUTH TAMIAMI TRAIL - SUITE 102
SARASOTA, FL 34231

Title Director, VP

GAGE, DONNA
4370 S. TAMIAMI TRAIL - SUITE 102
SARASOTA, FL 34231

Title AS

SPENCE, BRIDGET
4370 SOUTH TAMIAMI TRAIL - SUITE 102
SARASOTA, FL 34231

Title Director

Backus, Kevin
4370 SOUTH TAMIAMI TRAIL - SUITE 102
SARASOTA, FL 34231

Title Director

Melbostad, John
4370 S. TAMIAMI TRAIL - SUITE 102
SARASOTA, FL 34231

Title Director, Secretary

Hankinson, Gary
4370 S. TAMIAMI TRL
102
SARASOTA, FL 34231

Title Director, Treasurer

COLOMBO, JOE
4370 S. TAMIAMI TRAIL - SUITE 102
SARASOTA, FL 34236

Title Director

Maravelias, Peter
4370 SOUTH TAMIAMI TRAIL - SUITE 102
SARASOTA, FL 34231

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 04/07/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
02/07/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- Amendment View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
03/09/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
04/07/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
03/17/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
11/23/1998 -- Reg. Agent Change View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
04/03/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- ANNUAL REPORT View image in PDF format