Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CASA YBEL BEACH AND RACQUET CLUB CONDOMINIUM ASSOCIATION, INC.

Filing Information
745091 59-1980596 11/29/1978 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/10/2020 NONE
Principal Address
2255 West Gulf Drive
Casa Ybel (FGH)
Sanibel, FL 33957

Changed: 04/25/2024
Mailing Address
5323 Millenia Lakes Blvd
Suite 120
Orlando, FL 32839

Changed: 04/25/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 10/23/2017

Address Changed: 10/23/2017
Officer/Director Detail Name & Address

Title President, Director

Pommerenke, Brenda A.
5323 Millenia Lakes Blvd
Suite 120
Orlando, FL 32839

Title Secretary, Treasurer, Director

Jackson, Richard K.
5323 Millenia Lakes Blvd
Suite 120
Orlando, FL 32839

Title VP, Director

Dettery, Linda R.
5323 Millenia Lakes Blvd
Suite 120
Orlando, FL 32839

Title Director

Lincicome, Chad
5323 Millenia Lakes Blvd
Suite 120
Orlando, FL 32839

Title Director

Buettin, Daniel
5323 Millenia Lakes Blvd
Suite 120
Orlando, FL 32839

Title Director

Sweeney, Patricia
5323 Millenia Lakes Blvd
Suite 120
Orlando, FL 32839

Title Director

Peterson, Skip
2255 West Gulf Drive
Casa Ybel (FGH)
Sanibel, FL 33957

Annual Reports
Report YearFiled Date
2023 04/29/2023
2024 04/25/2024
2024 05/07/2024

Document Images
05/07/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
06/10/2020 -- Amended and Restated Articles View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
10/23/2017 -- Reg. Agent Change View image in PDF format
03/03/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
02/13/2013 -- ANNUAL REPORT View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
11/12/2009 -- Amendment View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- 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
04/23/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- Reg. Agent Change View image in PDF format
03/28/2001 -- ANNUAL REPORT View image in PDF format
04/23/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format