Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CAPRI H ASSOCIATION, INC.

Filing Information
742378 59-1848830 04/13/1978 FL ACTIVE REINSTATEMENT 07/27/1988
Principal Address
C/O WILSON MANAGEMENT
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Changed: 02/01/2024
Mailing Address
C/O WILSON MANAGEMENT
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Changed: 02/01/2024
Registered Agent Name & Address KAYE BENDER REMBAUM
1200 PARK CENTRAL BLVD S
POMPANO BEACH, FL 33064

Name Changed: 03/01/2021

Address Changed: 03/01/2021
Officer/Director Detail Name & Address

Title PRESIDENT

Macias, Ricardo
C/O WILSON MANAGEMENT
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Title VICE-PRESIDENT

Browne-Cosby, Veronica
C/O WILSON MANAGEMENT
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Title TREASURER

Levine, Joan
C/O WILSON MANAGEMENT
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Title SECRETARY

Moss, Linda
C/O WILSON MANAGEMENT
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Title DIRECTOR

Fenimore, Valerie
C/O WILSON MANAGEMENT
1300 NW 17TH AVE
SUITE 270
DELRAY BEACH, FL 33445

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 03/23/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
03/23/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
03/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
02/08/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
03/27/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
06/15/2011 -- Reg. Agent Change View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
08/30/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/16/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format