Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PLACIDA HARBOUR CLUB, INC.

Filing Information
758968 59-2389755 06/30/1981 FL ACTIVE AMENDMENT 06/08/2017 NONE
Principal Address
11000 PLACIDA RD
PLACIDA, FL 33946

Changed: 04/24/1995
Mailing Address
11000 PLACIDA RD
PLACIDA, FL 33946

Changed: 04/24/1995
Registered Agent Name & Address Grande Property Services
11000 PLACIDA RD
PLACIDA, FL 33946

Name Changed: 03/23/2017

Address Changed: 01/17/2006
Officer/Director Detail Name & Address

Title Treasurer

Wilson, Jim
11000 PLACIDA RD.
PLACIDA, FL 33946

Title Director

SCISCENTE, ROSE ANN
11000 PLACIDA RD.
PLACIDA, FL 33946

Title Director

COGHLIN, RON
11000 PLACIDA RD.
PLACIDA, FL 33946

Title President

Heck, Diane
11000 PLACIDA RD.
PLACIDA, FL 33946

Title VP

Prybylowski, John
11000 PLACIDA RD.
PLACIDA, FL 33946

Title Director

Petrie, Jody
11000 Placida Road
Placida, FL 33946

Title Director

McLaughlin, Roger
11000 Placida Road
Placida, FL 33946

Title Director

Schild, Chris
11000 PLACIDA RD
PLACIDA, FL 33946

Title Director

Brearley, Mary Pat
11000 Placida Road
Placida, FL 33946

Title Secretary

Shutes, Shelley
11000 Placida Road
Placida, FL 33946

Annual Reports
Report YearFiled Date
2022 03/21/2022
2023 04/12/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
03/21/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/01/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
06/08/2017 -- Amendment View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/13/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- Amendment View image in PDF format
01/17/2006 -- Reg. Agent Change View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
07/28/2003 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
08/11/1999 -- Restated Articles View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format