Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ISLESWORTH AT MARTIN DOWNS HOMEOWNERS ASSOCIATION, INC.

Filing Information
N95000001711 59-3309038 04/06/1995 FL ACTIVE AMENDMENT 07/22/1999 NONE
Principal Address
1648 SE Port St Lucie Blvd.
Port St Lucie, FL 34952

Changed: 03/20/2024
Mailing Address
c/o Watson Association Management, LLC
1648 SE Port St Lucie Blvd.
Port St Lucie, FL 34952

Changed: 03/20/2024
Registered Agent Name & Address ROSS, ESQ, DEBORAH K
789 S. FEDERAL HIGHWAY
SUITE 101
STUART, FL 34994

Name Changed: 03/03/2006

Address Changed: 02/02/2011
Officer/Director Detail Name & Address

Title President

DILIBERTO, JOSEPH
c/o Watson Association Management, LLC
1648 SE Port St Lucie Blvd.
Port St Lucie, FL 34952

Title Treasurer

LANGENBACH, JEREMY
c/o Watson Association Management, LLC
1648 SE Port St Lucie Blvd.
Port St Lucie, FL 34952

Title Secretary

PAPROTNA, CAROL
c/o Watson Association Management, LLC
1648 SE Port St Lucie Blvd.
Port St Lucie, FL 34952

Title VP

Koehnlein, Chris
c/o Watson Association Management, LLC
1648 SE Port St Lucie Blvd.
Port St Lucie, FL 34952

Title Director

CASTLE, DAVID
c/o Watson Association Management, LLC
1648 SE Port St Lucie Blvd.
Port St Lucie, FL 34952

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 03/06/2023
2024 03/20/2024

Document Images
03/20/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
02/23/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
02/02/2011 -- ANNUAL REPORT View image in PDF format
02/04/2010 -- ANNUAL REPORT View image in PDF format
01/28/2009 -- ANNUAL REPORT View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
05/13/2004 -- Reg. Agent Change View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
05/30/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
04/18/2001 -- ANNUAL REPORT View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
07/22/1999 -- Amendment View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
03/15/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format