Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CARLTON PLACE OF PELICAN BAY CONDOMINIUM ASSOCIATION, INC.

Filing Information
N40459 65-0230297 10/09/1990 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/02/2022 NONE
Principal Address
310 CARLTON PLACE
NAPLES, FL 34108

Changed: 05/02/2022
Mailing Address
310 CARLTON PLACE
NAPLES, FL 34108

Changed: 05/02/2022
Registered Agent Name & Address NEWELL PROPERTY MANAGEMENT CORPORATION
5435 JAEGER ROAD #4
NAPLES, FL 34109

Name Changed: 03/08/2016

Address Changed: 05/09/2004
Officer/Director Detail Name & Address

Title President

GUTOWSKY, LARRY
5435 JAEGER ROAD #4
NAPLES, FL 34109

Title VD

GEORGIEFF, GREGORY
5435 JAEGER ROAD #4
NAPLES, FL 34109

Title Secretary

EGAN, KARIN
5435 JAEGER ROAD #4
NAPLES, FL 34109

Title Treasurer

ROTH, WILLIAM
5435 JAEGER ROAD #4
NAPLES, FL 34109

Title Secretary

Thomas, Michelle
5435 JAEGER ROAD #4
NAPLES, FL 34109

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/19/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
05/02/2022 -- Amended and Restated Articles View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
03/08/2013 -- ANNUAL REPORT View image in PDF format
02/01/2012 -- ANNUAL REPORT View image in PDF format
01/27/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
03/25/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
01/04/2006 -- ANNUAL REPORT View image in PDF format
02/23/2005 -- Amendment View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
05/09/2004 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/28/2003 -- ANNUAL REPORT View image in PDF format
05/12/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
12/03/1999 -- Reg. Agent Change View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/09/1998 -- ANNUAL REPORT View image in PDF format
08/14/1997 -- AMENDED AND RESTATED ARTICL View image in PDF format
03/26/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format