Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ESTERO ISLAND BEACH VILLAS CONDOMINIUM ASSOCIATION, INC.

Filing Information
N95000000113 65-0561247 01/10/1995 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/06/2003 NONE
Principal Address
250 ESTERO BLVD.
FORT MYERS BEACH, FL 33931

Changed: 07/18/2005
Mailing Address
15751 SAN CARLOS BLVD #8
FT MYERS, FL 33908

Changed: 04/28/2006
Registered Agent Name & Address SUITOR, MIDDLETON, COX & ASSOC.
15751 SAN CARLOS BLVD #8
FORT MYERS, FL 33908

Name Changed: 04/04/2011

Address Changed: 04/28/2006
Officer/Director Detail Name & Address

Title President

Bowen, Jim
250 Estero Boulevard #403
Fort Myers Beach, FL 33931

Title Treasurer

ZASTROW, TODD
250 ESTERO BLVD
FMB, FL 33931

Title Director

Rucker, John
250 Estero Boulevard #605
Fort Myers Beach, FL 33931

Title VP

Walz, Margery
250 ESTERO BLVD. #401
FORT MYERS BEACH, FL 33931

Title Director

O'DONNELL, PATRICE
250 ESTERO BLVD
FMB, FL 33931

Title Secretary

Bassel, Robert
250 Estero Boulevard #201
Fort Myers Beach, FL 33931

Title Director

Lairmore, Brandi
250 Estero Boulevard #603
Fort Myers Beaach, FL 33931

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/12/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
05/06/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
07/18/2005 -- Reg. Agent Change View image in PDF format
01/29/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
06/06/2003 -- Amended and Restated Articles View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
08/06/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
02/01/1999 -- ANNUAL REPORT View image in PDF format
02/23/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
01/10/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format