Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CALYPSO CAY PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N30690 59-2992489 02/14/1989 FL ACTIVE NAME CHANGE AMENDMENT 09/13/2000 NONE
Principal Address
4951 Calypso Cay Way
Kissimmee, FL 34746

Changed: 01/09/2017
Mailing Address
PO BOX 691746
Orlando, FL 32869

Changed: 07/22/2021
Registered Agent Name & Address Law Office of M.A. Stone
14142 Amelia Island Way
Orlando, FL 32828

Name Changed: 09/16/2020

Address Changed: 09/16/2020
Officer/Director Detail Name & Address

Title VP

Jackson, Patricia
174 W Comstock Ave Suite 206
Winter Park, FL 32789

Title President

BRADLEY, STEVE
4951 Calypso Cay Way
Kissimmee, FL 34746

Title Secretary, Treasurer

Meyer, Joanna
4951 Calypso Cay Way
Kissimmee, FL 34746

Annual Reports
Report YearFiled Date
2022 02/28/2022
2023 04/22/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
04/22/2023 -- ANNUAL REPORT View image in PDF format
02/28/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
09/16/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- Off/Dir Resignation View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
06/02/2016 -- Off/Dir Resignation View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
01/11/2014 -- ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/16/2010 -- ANNUAL REPORT View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
03/15/2006 -- ANNUAL REPORT View image in PDF format
02/17/2005 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
09/13/2000 -- Name Change View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
05/27/1998 -- ANNUAL REPORT View image in PDF format
05/30/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format