Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OWNERS' ASSOCIATION AT NORTH BEACH VILLAGE, INC.

Filing Information
N41311 65-0233693 12/13/1990 FL ACTIVE MERGER NAME CHANGE 12/19/2003 NONE
Principal Address
4301 32ND STREET WEST
SUITE A-19
BRADENTON, FL 34205

Changed: 12/19/2003
Mailing Address
4301 32ND STREET WEST
SUITE A-19
BRADENTON, FL 34205

Changed: 12/19/2003
Registered Agent Name & Address THOMPSON, STEPHEN ESQ
1401 8th Ave W
BRADENTON, FL 34205

Name Changed: 06/27/2003

Address Changed: 03/26/2019
Officer/Director Detail Name & Address

Title Secretary

Tretina, Gary
4301 32ND STREET WEST
SUITE A-19
BRADENTON, FL 34205

Title President

Johnson, Richard
4301 32ND STREET WEST
SUITE A-19
BRADENTON, FL 34205

Title Treasurer

Vogel, Andy
4301 32ND STREET WEST
SUITE A-19
BRADENTON, FL 34205

Title VP

Erickson, Richard
4301 32ND STREET WEST
SUITE A-19
BRADENTON, FL 34205

Title Director

Eicken, Jim
4301 32ND STREET WEST
SUITE A-20
BRADENTON, FL 34205

Title Director

Nelson, Mark
4301 32ND STREET WEST
Suite A-20
BRADENTON, FL 34205

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 04/07/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
03/31/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
12/19/2003 -- Merger View image in PDF format
06/27/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
11/24/1997 -- REINSTATEMENT View image in PDF format
05/29/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format