Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WATER-OAKS REGATTA HOMEOWNERS ASSOCIATION, INC.

Filing Information
N01298 59-2390022 02/08/1984 FL ACTIVE
Principal Address
1045 JOHN SIMS PARKWAY EAST
Niceville, FL 32578

Changed: 02/14/2022
Mailing Address
PO BOX 73
Niceville, FL 32588

Changed: 04/26/2019
Registered Agent Name & Address Panhandle Management, LLC
1045 JOHN SIMS PARKWAY EAST
Niceville, FL 32578

Name Changed: 03/06/2015

Address Changed: 02/14/2022
Officer/Director Detail Name & Address

Title President

CLARK, KATHY
PO BOX 73
Niceville, FL 32588

Title Secretary

EXTERKAMP, JAN
PO BOX 73
Niceville, FL 32588

Title VP

Durrett, Thomas
PO BOX 73
Niceville, FL 32588

Title Treasurer

MUBARAK, ABDULLA
PO BOX 73
Niceville, FL 32588

Title Director

PARKER, JOEL
PO BOX 73
Niceville, FL 32588

Title Director

BABAK, NICHOLAS
PO BOX 73
Niceville, FL 32588

Title Director

MUSSER, SCOTT
PO BOX 73
Niceville, FL 32588

Annual Reports
Report YearFiled Date
2022 02/14/2022
2023 02/21/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
02/14/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
03/17/2018 -- ANNUAL REPORT View image in PDF format
02/17/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- Reg. Agent Resignation View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
04/08/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
01/23/1995 -- ANNUAL REPORT View image in PDF format