Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CAPTAIN'S WAY AT ADMIRAL'S COVE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N18058 59-2845005 12/03/1986 FL ACTIVE CANCEL ADM DISS/REV 10/09/2009 NONE
Principal Address
ONE ADMIRAL'S COVE BLVD.
JUPITER, FL 33477

Changed: 04/18/2013
Mailing Address
ONE ADMIRAL'S COVE BLVD.
JUPITER, FL 33477

Changed: 04/18/2013
Registered Agent Name & Address CORNETT, JANE ESQ.
759 SW Federal Highway
Suite 213
STUART, FL 34994

Name Changed: 04/27/2012

Address Changed: 05/01/2023
Officer/Director Detail Name & Address

Title Director

RAIMONDO, DAVID
ONE ADMIRAL'S COVE BLVD.
JUPITER, FL 33477

Title President

SPINGARN, JIM
ONE ADMIRAL'S COVE BLVD.
JUPITER, FL 33477

Title Secretary

BERGER, ANDREA
ONE ADMIRAL'S COVE BLVD.
JUPITER, FL 33477

Title Director

GROSSFELD, MICHAEL
ONE ADMIRAL'S COVE BLVD.
JUPITER, FL 33477

Title Treasurer

Goldworm, Sandra
ONE ADMIRAL'S COVE BLVD.
JUPITER, FL 33477

Title COO

Cockrum, David
ONE ADMIRAL'S COVE BLVD.
JUPITER, FL 33477

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 05/01/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
10/13/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/23/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
05/10/2010 -- ANNUAL REPORT View image in PDF format
10/09/2009 -- REINSTATEMENT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
08/02/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
06/25/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format