Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE COMMODORE OWNERS ASSOCIATION, INC.

Filing Information
N05993 59-2502838 11/02/1984 FL ACTIVE AMENDMENT 02/03/2022 NONE
Principal Address
4715 THOMAS DRIVE
PANAMA CITY BEACH, FL 32408

Changed: 01/17/1997
Mailing Address
4715 THOMAS DRIVE
PANAMA CITY BEACH, FL 32408

Changed: 01/17/1997
Registered Agent Name & Address Townsend, John
304 Magnolia Avenue
PANAMA CITY, FL 32401

Name Changed: 01/20/2020

Address Changed: 01/20/2020
Officer/Director Detail Name & Address

Title Treasurer

Weathers, Sharon
22471 Timberwood Dr
McCalla, AL 35111

Title President

Tkatch, David
5591 Glebe Road
Westmoreland, NH 03467

Title VP

Newman, John
15806 Prestwoods Lane
Huntersville, NC 28078

Title Secretary

Pullen, Jackie
14 Asbury Lane
Oak Ridge, TN 37830

Title Director

PROTSMAN, RON
4715 Thomas Dr.
109
Panama City Beach, FL 32408

Title Director

Feldman, John
5900 Falcon Way
Gulford, IN 47022

Title Director

Bell, Mike
1336 Woodmere Ln
Owensboro, KY 42303

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/10/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
01/10/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- Amendment View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
08/18/2016 -- Reg. Agent Change View image in PDF format
06/20/2016 -- Reg. Agent Resignation View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- Reg. Agent Change View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
01/05/2009 -- ANNUAL REPORT View image in PDF format
03/06/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
07/14/2005 -- ANNUAL REPORT View image in PDF format
02/27/2004 -- ANNUAL REPORT View image in PDF format
05/23/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
11/23/1999 -- Reg. Agent Change View image in PDF format
02/10/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
01/26/1996 -- ANNUAL REPORT View image in PDF format
02/16/1995 -- ANNUAL REPORT View image in PDF format