Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

UNITED STATES SAILING CENTER OF MARTIN COUNTY, INC.

Filing Information
N93000000011 65-0377617 12/18/1992 12/17/1992 FL ACTIVE REINSTATEMENT 10/12/2022
Principal Address
1955 NE INDIAN RIVER DR.
JENSEN BEACH, FL 34957

Changed: 02/10/2003
Mailing Address
1955 NE INDIAN RIVER DR.
JENSEN BEACH, FL 34957

Changed: 02/10/2003
Registered Agent Name & Address Jenkinson, Alan
1955 NE INDIAN RIVER DR
JENSEN BEACH, FL 34957

Name Changed: 01/20/2020

Address Changed: 04/17/2006
Officer/Director Detail Name & Address

Title Director/Treasurer

Leslie, Jeffrey
111 Golfview Dr.
Jupiter, FL 33469

Title Director, Secretary

Gardner, Linda
22 SE Harbor Point Dr.
Stuart, FL 34996

Title President, Director

Blotnick, David
4924 SW Saint Creek Drive
Palm City, FL 34990

Title Director

Aberman, Harold
11 Palmetto Dr.
Stuart, FL 34996

Title Director

Campbell, Bobette
7038 SE Harbor Cir.
Stuart, FL 34996

Title Director, VP

Davey, Brad
164 NE Edgewater Dr.
#2306
Stuart, FL 34996

Title Director

Stevens, George
6081 SE Landing Way
#1
Stuart, FL 34997

Title Director

Gibbons, Joan
22 Lantana Road
Stuart, FL 34996

Title Director

Wire, Robert
2251 NE Pinecrest Lakes Blvd
Jensen Beach, FL 34957

Title Director

Woodworth, Donald
3901 SE St. Lucie Blvd
45
Stuart, FL 34997

Title Director

Barrett, Harold
23 High Point Road
Stuart, FL 34996

Annual Reports
Report YearFiled Date
2022 10/12/2022
2023 01/24/2023
2024 02/18/2024

Document Images
02/18/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
10/12/2022 -- REINSTATEMENT View image in PDF format
01/30/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/31/2018 -- ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
02/22/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
02/20/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
09/03/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
08/12/1996 -- ANNUAL REPORT View image in PDF format
02/15/1995 -- ANNUAL REPORT View image in PDF format