Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COLONY REEF CLUB CONDOMINIUM ASSOCIATION, INC.

Filing Information
769441 59-2460348 07/19/1983 FL ACTIVE REINSTATEMENT 10/08/2021
Principal Address
7400 BAYMEADOWS WAY STE 317
JACKSONVILLE, FL 32256

Changed: 08/06/2018
Mailing Address
7400 BAYMEADOWS WAY STE 317
JACKSONVILLE, FL 32256

Changed: 08/06/2018
Registered Agent Name & Address ASSOCIA - COMMUNITY MANAGEMENT CONCEPTS OF JACKSONVILLE
7400 BAYMEADOWS WAY STE 317
JACKSONVILLE, FL 32256

Name Changed: 04/03/2023

Address Changed: 08/06/2018
Officer/Director Detail Name & Address

Title President

Yuro, Michael J
7400 BAYMEADOWS WAY STE 317
JACKSONVILLE, FL 32256

Title Director

McLaughlin, Tracy L
7400 BAYMEADOWS WAY STE 317
JACKSONVILLE, FL 32256

Title Director

Tyer, Ronald C
7400 BAYMEADOWS WAY STE 317
JACKSONVILLE, FL 32256

Title Director

Murphy, Ryan M
7400 Baymeadows Way
Ste 317
Jacksonville, FL 32256

Title Director

Wackowski, Wayne Edward
7400 BAYMEADOWS WAY STE 317
JACKSONVILLE, FL 32256

Title Director

Thaw, Darrell
7400 BAYMEADOWS WAY STE 317
JACKSONVILLE, FL 32256

Title Director

Stevens, Charlie
7400 BAYMEADOWS WAY STE 317
JACKSONVILLE, FL 32256

Annual Reports
Report YearFiled Date
2022 02/22/2022
2023 04/03/2023
2024 04/27/2024

Document Images
04/27/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
10/08/2021 -- REINSTATEMENT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
08/06/2018 -- Reg. Agent Change View image in PDF format
07/09/2018 -- Reg. Agent Resignation View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
03/18/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
07/06/2007 -- ANNUAL REPORT View image in PDF format
07/14/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
01/16/2004 -- Reg. Agent Change View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
05/12/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format