Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MATANZAS SHORES OWNER'S ASSOCIATION, INC.

Filing Information
N26802 59-2944951 06/06/1988 FL ACTIVE AMENDED AND RESTATED ARTICLES 09/02/2021 NONE
Principal Address
110 E. Collector Road
Palm Coast, FL 32137

Changed: 10/19/2021
Mailing Address
110 E. COLLECTOR ROAD
PALM COAST, FL 32137

Changed: 08/12/2020
Registered Agent Name & Address MCCABE & RONSMAN
110 SOLANA ROAD, SUITE 102
PONTE VEDRA BEACH, FL 32082

Name Changed: 10/23/2023

Address Changed: 10/23/2023
Officer/Director Detail Name & Address

Title President

Scott, John
110 E. COLLECTOR ROAD
PALM COAST, FL 32137

Title VP

Albertson, Don
110 E. COLLECTOR ROAD
PALM COAST, FL 32137

Title Treasurer

Beaudoin, Richard
110 E. COLLECTOR ROAD
PALM COAST, FL 32137

Title Director

Carville, AL
110 E. COLLECTOR ROAD
PALM COAST, FL 32137

Title Director

Rogers, Judi
110 E. COLLECTOR ROAD
PALM COAST, FL 32137

Title Director

YERANIAN, AURTHUR
110 E. COLLECTOR ROAD
PALM COAST, FL 32137

Title Director

Caccamo, Robert
110 E. COLLECTOR ROAD
PALM COAST, FL 32137

Title Director

DUNCAN-PETERS, SHEILA
110 E. COLLECTOR ROAD
PALM COAST, FL 32137

Title Secretary

Balke, Bernard
110 E. COLLECTOR ROAD
PALM COAST, FL 32137

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/26/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
10/23/2023 -- Reg. Agent Change View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
10/19/2021 -- AMENDED ANNUAL REPORT View image in PDF format
09/02/2021 -- Amended and Restated Articles View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
05/15/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- Amendment View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
06/19/2012 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
10/09/2009 -- Reg. Agent Change View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
03/27/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
03/17/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
03/07/1995 -- ANNUAL REPORT View image in PDF format