Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NAUTICA HOMEOWNERS ASSOCIATION, INC.

Filing Information
N95000001493 65-0640300 03/29/1995 FL ACTIVE REINSTATEMENT 10/19/2016
Principal Address
8000 Bermuda Sound Way
Boynton Beach, FL 33436

Changed: 03/07/2023
Mailing Address
C/o Seacrest Services Inc
2101 Centrepark West Drive
Suite 110
West Palm Beach, FL 33409

Changed: 03/07/2023
Registered Agent Name & Address Kravit Esq., Cory
2101 NW Corporate Blvd.
410
Boca Raton, FL 33431

Name Changed: 03/01/2019

Address Changed: 03/01/2019
Officer/Director Detail Name & Address

Title P

SKARECKI, NICHOLAS
8003 Red Reef Lane
Boynton Beach, FL 33436

Title VP

DAVIS, ANDREW
8019 Stirrp Cay Court
Boynton Beach, FL 33436

Title Treasurer

Tokarski, Christine
8231 White Rock Circle
Boynton Beach, FL 33436

Title Secretary

SHORE, CARLA
8258 White Rock Circle
Boynton Beach, FL 33436

Title Director

Aionso, Roberto
8081 Tortuga Lane
Boynton Beach, FL 33436

Annual Reports
Report YearFiled Date
2023 03/07/2023
2023 09/18/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
09/18/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
03/01/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
10/19/2016 -- REINSTATEMENT View image in PDF format
08/04/2016 -- Reg. Agent Change View image in PDF format
05/10/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
07/26/2013 -- Reg. Agent Change View image in PDF format
05/14/2013 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
07/08/2011 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
02/02/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
10/19/2009 -- ANNUAL REPORT View image in PDF format
02/25/2009 -- Dom/For AR View image in PDF format
08/18/2008 -- Reg. Agent Change View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
05/07/2007 -- ANNUAL REPORT View image in PDF format
05/09/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
06/27/2002 -- ANNUAL REPORT View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
06/06/2000 -- ANNUAL REPORT View image in PDF format
05/08/1999 -- ANNUAL REPORT View image in PDF format
08/27/1998 -- ANNUAL REPORT View image in PDF format
06/17/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
03/29/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format