Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LONGBOAT HARBOUR OWNERS ASSOCIATION, INC.

Filing Information
723060 59-1390793 03/31/1972 FL ACTIVE AMENDED AND RESTATED ARTICLES 01/28/2022 NONE
Principal Address
4454 GULF OF MEXICO DRIVE
LONGBOAT KEY, FL 34228
Mailing Address
4454 GULF OF MEXICO DRIVE
LONGBOAT KEY, FL 34228
Registered Agent Name & Address NAJMY THOMPSON, P.L.
C/O RICHARD A. WELLER, ESQ.
1401 8TH AVENUE WEST
BRADENTON, FL 34205

Name Changed: 11/19/2015

Address Changed: 11/19/2015
Officer/Director Detail Name & Address

Title President

Coughlin, Bernadette
4390 Exeter
I 303
Longboat Key, FL 34228

Title Treasurer

Mackovjak, Dale
4420 Exeter Dr
l203
Longboat Key, FL 34228

Title VP

Shea, John
4350 Chatham Drive
E202
LONGBOAT KEY, FL 34228

Title Secretary

Ortmann, Bob
4420 Exeter dr
L 108
LONGBOAT KEY, FL 34228

Title Director

Bliman, Samuel
4350 Chatham
E208
Longboat Key, FL 34228

Title Director

Daly, James T
4420 Exeter
L105
Longboat Key, FL 34228

Title Director

Dice, Robert E.Jr
4410 Exeter
K301
Longboat Key, FL 34228

Annual Reports
Report YearFiled Date
2023 01/23/2023
2023 11/21/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
11/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
05/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2022 -- Amended and Restated Articles View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
12/18/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
11/21/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
11/29/2018 -- AMENDED ANNUAL REPORT View image in PDF format
11/16/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
11/19/2015 -- Reg. Agent Change View image in PDF format
02/09/2015 -- ANNUAL REPORT View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
06/03/2013 -- Amendment View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/26/2012 -- ANNUAL REPORT View image in PDF format
01/26/2011 -- ANNUAL REPORT View image in PDF format
01/21/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
08/09/2005 -- ANNUAL REPORT View image in PDF format
10/15/2004 -- Reg. Agent Change View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
03/28/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
12/04/2000 -- Merger View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
06/03/1999 -- ANNUAL REPORT View image in PDF format
06/23/1998 -- ANNUAL REPORT View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format