Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CAPRI J ASSOCIATION, INC.

Filing Information
742380 59-1858770 04/13/1978 FL ACTIVE CANCEL ADM DISS/REV 03/26/2007 NONE
Principal Address
C/O RealManage
11784 West Sample Road
Coral Springs, FL 33065

Changed: 03/14/2024
Mailing Address
C/O RealManage
PO Box 803555
Dallas, TX 75380

Changed: 03/14/2024
Registered Agent Name & Address KRAVIT LAW, P.A.
KRAVIT LAW, P.A.
1801 N MILITARY TRAIL
SUITE 120
BOCA RATON, FL 33431

Name Changed: 03/06/2017

Address Changed: 03/06/2017
Registered Agent Resigned: 05/04/2015
Officer/Director Detail Name & Address

Title Director

Smith, Phyllis
C/O RealManage
11784 West Sample Road
Coral Springs, FL 33065

Title Treasurer

Muller, Monica
C/O RealManage
11784 West Sample Road
Coral Springs, FL 33065

Title Secretary

Schuyler, Ellen
C/O RealManage
11784 West Sample Road
Coral Springs, FL 33065

Title President

Koch, Terry
C/O RealManage
11784 West Sample Road
Coral Springs, FL 33065

Title Director

Schreiber, Carol
C/O RealManage
11784 West Sample Road
Coral Springs, FL 33065

Annual Reports
Report YearFiled Date
2022 03/15/2022
2023 04/17/2023
2024 03/14/2024

Document Images
03/14/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
05/15/2020 -- ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
03/06/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
11/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
06/11/2015 -- AMENDED ANNUAL REPORT View image in PDF format
05/04/2015 -- Reg. Agent Resignation View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
08/11/2010 -- Reg. Agent Change View image in PDF format
07/01/2010 -- ADDRESS CHANGE View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- REINSTATEMENT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/16/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
06/17/1997 -- 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