Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PERICO BAY CLUB ASSOCIATION, INC.

Filing Information
N17634 59-2823632 11/03/1986 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/06/2007 NONE
Principal Address
5602 MARQUESAS CIRCLE
#103
SARASOTA, FL 34233

Changed: 04/16/2019
Mailing Address
PO Box 18809
Sarasota, FL 34276

Changed: 04/16/2019
Registered Agent Name & Address Sunstate Association Management Group, Inc.
5602 MARQUESAS CIRCLE
#103
SARASOTA, FL 34233

Name Changed: 04/16/2019

Address Changed: 04/16/2019
Officer/Director Detail Name & Address

Title President

KUNCE, CHUCK
PO Box 18809
Sarasota, FL 34276

Title Director at Large

Pudlewski, Mike
PO Box 18809
Sarasota, FL 34276

Title Secretary

ZEMMER, LYNN
PO Box 18809
Sarasota, FL 34276

Title Director at Large

STUART, LARRY
PO Box 18809
Sarasota, FL 34276

Title Director at Large

CONELLY, GARY
PO Box 18809
Sarasota, FL 34276

Title VP

Alford, Marcus
PO Box 18809
Sarasota, FL 34276

Title Director at Large

Burton, Doug
PO Box 18809
Sarasota, FL 34276

Title Director at Large

Claeys, Brian
PO Box 18809
Sarasota, FL 34276

Title Director at Large

ZEMMER, SUSAN
PO Box 18809
Sarasota, FL 34276

Annual Reports
Report YearFiled Date
2022 04/12/2022
2023 03/09/2023
2024 03/25/2024

Document Images
03/25/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
12/31/2012 -- Reg. Agent Resignation View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
06/06/2007 -- Amended and Restated Articles View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
10/18/2006 -- Reg. Agent Change View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/01/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format