Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LONGBOAT VILLAGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
745169 59-1880456 12/08/1978 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/01/1998 NONE
Principal Address
c/o Precedent Hospitality & Property Management
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Changed: 02/23/2022
Mailing Address
c/o Precedent Hospitality & Property Management
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Changed: 02/23/2022
Registered Agent Name & Address Caves III, James Robert, Esq.
Becker & Poliakoff
12140 Carissa Commerce Court #200
Fort Myers, FL 33966

Name Changed: 02/23/2022

Address Changed: 02/23/2022
Officer/Director Detail Name & Address

Title Treasurer, VP

Power, Alan B.
c/o Precedent Hospitality & Property Management
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title President

Naifeh, John
c/o Precedent Hospitality & Property Management
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title Secretary

Teale, Joseph
c/o Precedent Hospitality & Property Management
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title Director

Muysson, Oscar
c/o Precedent Hospitality & Property Management
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Annual Reports
Report YearFiled Date
2022 02/23/2022
2023 04/17/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
08/31/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
06/26/2020 -- ANNUAL REPORT View image in PDF format
04/27/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
02/03/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
05/23/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
10/30/2012 -- ANNUAL REPORT View image in PDF format
08/10/2012 -- Reg. Agent Change View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
10/14/2010 -- Reg. Agent Change View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
03/30/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
01/13/2004 -- ANNUAL REPORT View image in PDF format
02/18/2003 -- ANNUAL REPORT View image in PDF format
01/14/2002 -- ANNUAL REPORT View image in PDF format
04/18/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- Amended and Restated Articles View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
04/05/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format