Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NEEDLE RUSH POINT OWNERS ASSOCIATION, INC.

Filing Information
759056 59-2150395 07/08/1981 FL ACTIVE REINSTATEMENT 12/03/2014
Principal Address
17119 PERDIDO KEY DRIVE
PENSACOLA, FL 32507
Mailing Address
17119 PERDIDO KEY DRIVE
PENSACOLA, FL 32507
Registered Agent Name & Address BLANKENSHIP, SUZANNE
30 S SPRING STREET
PENSACOLA, FL 32502

Name Changed: 07/15/2010

Address Changed: 12/21/2018
Officer/Director Detail Name & Address

Title Treasurer

MILLER, BRENT
3236 HAMILTON ROAD
OPELIKA, AL 36804

Title Director

MATTEI, BO
3804 Warren Ct.
MOBILE, AL 36608

Title Secretary

WILLIS, DORA
1106 LOVETTE LANE
DAPHNE, AL 36526

Title VICE PRESIDENT

BORHO, VINCE
2899 2ND AVE. NE
CRESTVIEW, FL 32539

Title President

TAYLOR, JOHN
6430 AVENUE A
NEW ORLEANS, LA 70124

Title Director

Burke, Ted
70 Oakland Avenue
Mobile, AL 36608

Title Director

Scott, David
1103 Rocky Brook Road
Opelika, AL 36801

Title Director

TERRELL, TIM
2419 AUDUBON ST.
NEW ORLEANS, LA 70125

Title Director

Ural, Michael
4312 Bienville Avenue
New Orleans, LA 70119

Annual Reports
Report YearFiled Date
2022 02/23/2022
2023 03/07/2023
2024 01/19/2024

Document Images
01/19/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
12/21/2018 -- Reg. Agent Change View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
02/02/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
12/03/2014 -- Reinstatement View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
07/15/2010 -- Reg. Agent Change View image in PDF format
03/16/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
11/25/2008 -- Amendment View image in PDF format
02/06/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
08/18/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
09/25/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
09/10/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
08/03/1995 -- ANNUAL REPORT View image in PDF format