Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BOUCHELLE ISLAND XI CONDOMINIUM ASSOCIATION, INC.

Filing Information
N93000001283 59-3173605 03/19/1993 FL ACTIVE
Principal Address
443 BOUCHELLE DRIVE
NEW SMYRNA BEACH, FL 32169

Changed: 04/10/2002
Mailing Address
Bouchelle Island XI
P.O. Box 1527
Ormond Beach, FL 32175

Changed: 04/20/2023
Registered Agent Name & Address Kreinest, Deborah E.
Bouchelle Island XI
P.O. Box 1527
Ormond Beach, FL 32175

Name Changed: 04/20/2023

Address Changed: 04/20/2023
Officer/Director Detail Name & Address

Title Treasurer, Secretary

Krier, Mary Ann
443 BOUCHELLE DRIVE
NEW SMYRNA BEACH, FL 32169

Title President

Mann, F. Chris
443 Bouchelle Dr. #201
New Smyra Beach, FL 32169

Title VP

Stump, Randall
P.O. Box 804
New Smyrna Beach, FL 32170

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 04/20/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- Reg. Agent Change View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
03/17/2005 -- ANNUAL REPORT View image in PDF format
06/01/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
03/27/2000 -- ANNUAL REPORT View image in PDF format
05/24/1999 -- Reg. Agent Change View image in PDF format
03/30/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format