Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LEMON BAY BOATERS, INC.

Filing Information
723069 65-0049473 04/04/1972 FL ACTIVE AMENDMENT 11/15/2001 NONE
Principal Address
1949 Englewood Road
ENGLEWOOD, FL 34223

Changed: 01/28/2014
Mailing Address
LEMON BAY BOATERS INC.
500 Boxwood Lane
ENGLEWOOD, FL 34223-1969

Changed: 01/28/2014
Registered Agent Name & Address MECKENBERG, GERALD
2388 SNOW DR
ENGLEWOOD, FL 34224

Name Changed: 03/21/2006

Address Changed: 03/21/2006
Officer/Director Detail Name & Address

Title D/TREASURER

Leadbetter, Graham NMN, Dr.
284 Rotonda Blvd N
Rotonda West, FL 33947

Title D/VICE PRESIDENT

HAHN, DANE F
500 BOXWOOD LANE
ENGLEWOOD, FL 34223

Title D/PRESIDENT

MECKENBERG, GERALD
7388 SNOW DRIVE
ENGLEWOOD, FL 34224

Title D/SECRETARY

ABBOTT, JUDY A
6767 SAN CASA DRIVE Lot 98
ENGLEWOOD, FL 34224

Title Director

CAHOW, JOHN C
7220 BRANDYWINE DRIVE
ENGLEWOOD, FL 34224

Title Director

Spicuzza, Michael J
23501 Nelson Avenue
Port Charlotte, FL 33954-3711

Title Director

Eckert, Robert Allen
15194 Appleton Blvd
Port Charlotte, FL 33981-5151

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 02/26/2023
2024 03/09/2024

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