Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE WATERFRONT IN NAPLES CONDOMINIUM ASSOCIATION, INC.

Filing Information
N36188 65-0163167 01/16/1990 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/27/2004 NONE
Principal Address
5435 Jaeger Road #4
Naples, FL 34109

Changed: 11/03/2022
Mailing Address
C/O NEWELL PROPERTY MANAGEMENT CORPORATION
5435 Jaeger Road #4
Naples, FL 34109

Changed: 04/19/2023
Registered Agent Name & Address Newell Property Management
5435 Jaeger Road #4
Naples, FL 34109

Name Changed: 11/03/2022

Address Changed: 11/03/2022
Officer/Director Detail Name & Address

Title President

Morowczynski, Jim
5435 Jaeger Road #4
Naples, FL 34109

Title VP

Moon, Alan
5435 Jaeger Road #4
Naples, FL 34109

Title Secretary

Lee, Deborah
5435 Jaeger Road #4
Naples, FL 34109

Title Treasurer

Nash, Todd
5435 Jaeger Road #4
Naples, FL 34109

Title Director

Grant, Dennis
5435 Jaeger Road #4
Naples, FL 34109

Title Director

Saunders, Sonny
5435 Jaeger Road #4
Naples, FL 34109

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 04/19/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
11/03/2022 -- AMENDED ANNUAL REPORT View image in PDF format
10/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
04/03/2021 -- ANNUAL REPORT View image in PDF format
02/17/2020 -- ANNUAL REPORT View image in PDF format
03/04/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
02/07/2017 -- ANNUAL REPORT View image in PDF format
02/27/2016 -- ANNUAL REPORT View image in PDF format
09/14/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
07/24/2011 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- Reg. Agent Change View image in PDF format
03/05/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
03/08/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
05/27/2004 -- Amended and Restated Articles View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
09/19/2000 -- REINSTATEMENT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format