Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

REFLECTIONS ON THE GULF ASSOCIATION, INC.

Filing Information
750646 59-1967704 01/17/1980 FL ACTIVE
Principal Address
900 Gulf Blvd
Indian Rocks Beach, FL 33785

Changed: 04/05/2024
Mailing Address
Holiday Isles Property Mgmt
11350 66th Street North
#124
Largo, FL 33773

Changed: 03/24/2020
Registered Agent Name & Address SILBERMAN, AARON, ESQ.
SILBERMAN LAW PL
1105 WEST SWANN AVENUE
TAMPA, FL 33606

Name Changed: 05/02/2024

Address Changed: 05/02/2024
Officer/Director Detail Name & Address

Title Treasurer

DiBeningo, Vincent
11350 66th Street North
#124
Largo, FL 33773

Title President

Bauer, Robert
11350 66th Street North
#124
Largo, FL 33773

Title VP

HOEFLE, RICH
11350 66th Street North
#124
Largo, FL 33773

Title Director

McLean, Vicky
11350 66th Street North
#124
Largo, FL 33773

Title Secretary

Garvy, Scott
11350 66th Street North
#124
Largo, FL 33773

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/12/2023
2024 04/05/2024

Document Images
05/02/2024 -- Reg. Agent Change View image in PDF format
04/05/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
05/14/2020 -- Reg. Agent Change View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
01/31/2014 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- AC View image in PDF format
02/28/2011 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
03/02/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- Reg. Agent Change View image in PDF format
03/22/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
07/31/2003 -- ANNUAL REPORT View image in PDF format
03/31/2002 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- ANNUAL REPORT View image in PDF format
02/09/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
12/21/1998 -- Reg. Agent Change View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
03/18/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format