Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SEA PINES VILLAS IV AT BAY FOREST, INC.

Filing Information
N43646 65-0307596 06/03/1991 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/12/2006 NONE
Principal Address
15385 ROYAL FERN LANE
NAPLES, FL 34110

Changed: 06/12/2006
Mailing Address
15385 ROYAL FERN LANE
NAPLES, FL 34110

Changed: 06/12/2006
Registered Agent Name & Address HUGHES, JEFFREY SCOTT, Sr.
15383 ROYAL FERN LANE
NAPLES, FL 34110

Name Changed: 06/11/2019

Address Changed: 03/24/2020
Officer/Director Detail Name & Address

Title Asst. Secretary

LEVIN, ROBERT
15377 ROYAL FERN LANE NORTH
NAPLES, FL 34110

Title VP

LEVIN, SHARON
15377 ROYAL FERN LANE NORTH
NAPLES, FL 34110

Title TRES

HUGHES, JANICE B U
15383 ROYAL FERN LANE NORTH
NAPLES, FL 34110

Title SECR

CHANSKY, LINDA
15395 ROYAL FERN LANE NORTH
NAPLES, FL 34110

Title President

CHANSKY, STEVEN
15395 ROYAL FERN LANE NORTH
NAPLES, FL 34110

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 03/01/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
06/11/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
05/05/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
06/12/2006 -- Amended and Restated Articles View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
07/19/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
10/27/1999 -- REINSTATEMENT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
02/13/1996 -- ANNUAL REPORT View image in PDF format
02/27/1995 -- ANNUAL REPORT View image in PDF format