Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JOCKEY CLUB OF NORTH PORT PROPERTY OWNERS' ASSOCIATION, INC.

Filing Information
739431 59-2009930 06/20/1977 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/21/2018 NONE
Principal Address
3050 Pan American Blvd
North Port, FL 34287

Changed: 03/29/2016
Mailing Address
3050 Pan American Blvd
North Port, FL 34287

Changed: 03/29/2016
Registered Agent Name & Address Sturgis, Ernest W, Esq.
701 JC Center Court Suite 3
Port Charlotte, FL 33954

Name Changed: 01/16/2020

Address Changed: 01/16/2020
Officer/Director Detail Name & Address

Title Treasurer

Gilpin, Renee
3050 Pan American Blvd
North Port, FL 34287

Title VP

Casarsa, David
3050 Pan American Blvd
North Port, FL 34287

Title President

Silletti, Cassie
3050 Pan American Blvd.
North Port, FL 34287

Title Secretary

Stevanato, Brenda
3050 Pan American Blvd
North Port, FL 34287

Title Maintenance

Kane, Jeffrey
3050 Pan American Blvd.
North Port, FL 34287

Title ECC

Gilpin, Robert
3050 Pan American Blvd
North Port, FL 34287

Title Recreation

Dean, Evan
3050 Pan American Blvd.
North Port, FL 34287

Title Asst. Recreation

Koons, Lynne
3050 Pan American Blvd.
North Port, FL 34287

Title Fining

Afanador, Otto
3050 Pan American Blvd.
North Port, FL 34287

Annual Reports
Report YearFiled Date
2023 04/12/2023
2023 11/12/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
11/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
10/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2022 -- ANNUAL REPORT View image in PDF format
03/14/2021 -- ANNUAL REPORT View image in PDF format
08/05/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
10/29/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/21/2018 -- Amended and Restated Articles View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
05/09/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- Reg. Agent Change View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
06/27/2014 -- Reg. Agent Change View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
02/06/2014 -- Reg. Agent Change View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
04/12/2008 -- ANNUAL REPORT View image in PDF format
03/31/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
04/07/2001 -- ANNUAL REPORT View image in PDF format
08/29/2000 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
07/23/1997 -- ANNUAL REPORT View image in PDF format
02/01/1996 -- ANNUAL REPORT View image in PDF format
06/20/1995 -- ANNUAL REPORT View image in PDF format