Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ROBLES DEL MAR CONDOMINIUM ASSOCIATION INC

Filing Information
735366 59-1914508 03/24/1976 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/05/1987 NONE
Principal Address
5601 Hwy A1A
Vero Beach, FL 32963

Changed: 05/24/2021
Mailing Address
Elliott Merrill Comm Mgmt
835 20th Place
Vero Beach, FL 32960

Changed: 05/24/2021
Registered Agent Name & Address MERRILL, CRAIG
835 20th Place
Vero Beach, FL 32960

Name Changed: 04/08/2024

Address Changed: 04/08/2024
Officer/Director Detail Name & Address

Title President

Power , Mary
5601 Hwy A1A #107N
Vero Beach, FL 32963

Title Secretary

WYNN, PETER
5601 N A1A
111N
VERO BEACH, FL 32963

Title Treasurer

NORDBERG, RICHARD
5601 N A1A
103N
VERO BEACH, FL 32963

Title VP

CROSBY, MICHAEL
5601 N A1A
207N
VERO BEACH, FL 32963

Title Director

GODDEN, RICHARD
5601 N HWY A1A
#201S
VERO BEACH, FL 32963

Title Director

AUFRICHTIG, JASON
5601 N HWY A1A
306S
VERO BEACH, FL 32963

Title Director

SHEA, MARK
5601 N HWY A1A
311S
VERO BEACH, FL 32963

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/06/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
05/24/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
04/14/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
01/07/2013 -- ANNUAL REPORT View image in PDF format
03/05/2012 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
08/02/2010 -- Reg. Agent Change View image in PDF format
03/09/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
07/19/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
04/11/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
04/08/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format