Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NAPLES COMMUNITY SAILING CENTER, INC.

Filing Information
N43312 65-0261288 05/08/1991 FL ACTIVE REINSTATEMENT 11/07/2016
Principal Address
NAPLES LANDINGS
NAPLES, FL 34102

Changed: 05/12/2001
Mailing Address
P.O. BOX 1251
NAPLES, FL 34106

Changed: 11/23/1998
Registered Agent Name & Address PAGE, CHIP M
225 Logan Blvd South
NAPLES, FL 34119

Name Changed: 12/18/2015

Address Changed: 03/13/2014
Officer/Director Detail Name & Address

Title Director

CORBAN, DAVID M
2832 ARBUTUS STREET
NAPLES, FL 34112

Title Director

PAGE, CHARLES
225 S. LOGAN BLVD.
NAPLES, FL 34119

Title Director

SHUMWAY, CHARLES C
376 EDGEMERE WAY N.
NAPLES, FL 34105

Title Treasurer

Douglas, Winton S
520 Riviera Drive
Naples, FL 34103

Title VP, Director

Page, Lisa
225 S. Loagan Blvd.
Naples, FL 34119

Title Director

Moore, John
1800 Galleon Way
Naples, FL 34102

Title President, Director

Murray, Paul
1365 Osprey Ave
Naples, FL 34102

Title Director

Douglas, Christopher
520 Riviera Drive
Naples, FL 34103

Title Director

Groff, Melissa
516 Port Side Dr
Naples, FL 34103

Title Director

Garnier Norman, Anne-Caroline
190 Cajeput Dr
Naples, FL 34108

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/04/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
11/07/2016 -- REINSTATEMENT View image in PDF format
12/18/2015 -- REINSTATEMENT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
06/30/2013 -- ANNUAL REPORT View image in PDF format
08/28/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
02/28/2010 -- ANNUAL REPORT View image in PDF format
03/28/2009 -- ANNUAL REPORT View image in PDF format
01/12/2008 -- ANNUAL REPORT View image in PDF format
01/31/2007 -- ANNUAL REPORT View image in PDF format
09/06/2006 -- ANNUAL REPORT View image in PDF format
07/21/2005 -- ANNUAL REPORT View image in PDF format
08/03/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
05/12/2001 -- ANNUAL REPORT View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
10/19/1999 -- REINSTATEMENT View image in PDF format
02/23/1999 -- Name Change View image in PDF format
11/23/1998 -- REINSTATEMENT View image in PDF format
03/21/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format