Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WATER'S EDGE FORT MYERS, INC.

Filing Information
N41677 65-0312699 01/14/1991 FL ACTIVE AMENDMENT AND NAME CHANGE 03/20/2017 NONE
Principal Address
C/O FLORIDA SUNSET MANAGEMENT
1520 ROYAL PALM SQUARE BLVD
360
FORT MYERS, FL 33919

Changed: 04/07/2023
Mailing Address
C/O FLORIDA SUNSET MANAGEMENT
1520 ROYAL PALM SQUARE BLVD
360
FORT MYERS, FL 33919

Changed: 04/07/2023
Registered Agent Name & Address MACKESY, STEVEN
C/O FLORIDA SUNSET MANAGEMENT
1520 ROYAL PALM SQUARE BLVD
360
FORT MYERS, FL 33919

Name Changed: 04/23/2007

Address Changed: 04/07/2023
Officer/Director Detail Name & Address

Title Director

GLADISH, BRETT
C/O FLORIDA SUNSET MANAGEMENT
1520 ROYAL PALM SQUARE BLVD
360
FORT MYERS, FL 33919

Title Director

KELLEY, TERRY
C/O FLORIDA SUNSET MANAGEMENT
1520 ROYAL PALM SQUARE BLVD
360
FORT MYERS, FL 33919

Title Treasurer

WHEATCRAFT, BILL
C/O FLORIDA SUNSET MANAGEMENT
1520 ROYAL PALM SQUARE BLVD
360
FORT MYERS, FL 33919

Title VP

MICHELLE, MAJOR
C/O FLORIDA SUNSET MANAGEMENT
1520 ROYAL PALM SQUARE BLVD
360
FORT MYERS, FL 33919

Title President

HELTERBRAN, VALERI
C/O FLORIDA SUNSET MANAGEMENT
1520 ROYAL PALM SQUARE BLVD
360
FORT MYERS, FL 33919

Title Director

SCHROEDER, WILLIAM
C/O FLORIDA SUNSET MANAGEMENT
1520 ROYAL PALM SQUARE BLVD
360
FORT MYERS, FL 33919

Title Secretary

BERNER, CATHY
1520
ROYAL PALM SQUARE BLVD
360
FT MYERS, FL 33919

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 04/07/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
02/27/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- Amendment and Name Change View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
05/09/2008 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
05/09/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- ANNUAL REPORT View image in PDF format
08/24/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format