Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FOUNTAIN LAKE ASSOCIATION, INC.

Filing Information
752371 59-2221850 05/06/1980 FL ACTIVE REINSTATEMENT 07/05/1988
Principal Address
4301 32nd Street W
Suite A-20
BRADENTON, FL 34205

Changed: 04/23/2019
Mailing Address
4301 32nd Street W
Suite A-20
BRADENTON, FL 34205

Changed: 04/23/2019
Registered Agent Name & Address Najmy , Thompson, PA
1401 8th Ave W
BRADENTON, FL 34205

Name Changed: 02/07/2018

Address Changed: 05/27/2020
Officer/Director Detail Name & Address

Title President

BAILEY, JOANNA
4301 32ND STREET W STE A-20
BRADENTON, FL 34205

Title Director

Gabrowski, Corrine
4301 32ND STREET W STE A-20
BRADENTON, FL 34205

Title Director

STALLINGS, MARGARET
4301 32ND STREET W STE A-20
BRADENTON, FL 34205

Title VP

BAILEY, Jerry
4301 32ND STREET W STE A-20
BRADENTON, FL 34205

Title Director

BEDENBAUGH, TED
4301 32ND STREET WEST
A-20
BRADENTON, FL 34205

Title Director

Williams, Chrissy
4301 32nd St W
A-20
Bradenton, FL 34205

Title Director

Woods, Kasey
4301 32nd Street W
Suite A-20
BRADENTON, FL 34205

Title Director

Brachey, David
4301 32nd Street W
Suite A-20
BRADENTON, FL 34205

Title Secretary

Tino, Nina
4301 32nd Street W
Suite A-20
BRADENTON, FL 34205

Title Director

Lambe, Chris
4301 32nd Street W
Suite A-20
BRADENTON, FL 34205

Title Director

Vandenbossche, Sandra
4301 32nd St W Suite A-20
Bradenton, FL 34205

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 02/13/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
05/27/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
02/07/2018 -- ANNUAL REPORT View image in PDF format
02/02/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
02/09/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
07/23/2012 -- Reg. Agent Change View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
11/11/2010 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
05/27/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
03/15/2006 -- ANNUAL REPORT View image in PDF format
05/16/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
03/06/2003 -- ANNUAL REPORT View image in PDF format
05/16/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
02/11/2000 -- ANNUAL REPORT View image in PDF format
02/19/1999 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- ANNUAL REPORT View image in PDF format
08/06/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format