Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GOLFVIEW HOMEOWNER'S ASSOCIATION, INC.

Filing Information
750396 59-2089338 12/28/1979 FL ACTIVE REINSTATEMENT 01/18/2006
Principal Address
463499 SR 200
YULEE, FL 32097

Changed: 04/14/2023
Mailing Address
PO BOX 1987
YULEE, FL 32041-1987

Changed: 04/14/2023
Registered Agent Name & Address PROPERTY MANAGEMENT SYSTEMS, INC.
463499 SR 200
YULEE, FL 32097

Name Changed: 04/14/2023

Address Changed: 04/14/2023
Officer/Director Detail Name & Address

Title President

CAMPBELL, SUSAN
PO BOX 1987
YULEE, FL 32041-1987

Title VP

FOY, TEENA
PO BOX 1987
YULEE, FL 32041-1987

Title Secretary

BRUNSON, LAURA JO
PO BOX 1987
YULEE, FL 32041-1987

Title Treasurer

MARTINEZ, CLAUDIA
PO BOX 1987
YULEE, FL 32041-1987

Title Director

STAMPS, JAMES
PO BOX 1987
YULEE, FL 32041-1987

Title Director

COLANGELO, BECKY
PO BOX 1987
YULEE, FL 32041-1987

Title Director

MUNNELL, KARIN
PO BOX 1987
YULEE, FL 32041-1987

Title Director

KORONA, ANDREW
PO BOX 1987
YULEE, FL 32041-1987

Title Director

GRAVATT, NICOLE
PO BOX 1987
YULEE, FL 32041-1987

Annual Reports
Report YearFiled Date
2023 04/14/2023
2023 05/23/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
09/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/23/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
11/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2021 -- ANNUAL REPORT View image in PDF format
03/13/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
02/27/2017 -- ANNUAL REPORT View image in PDF format
06/25/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
01/04/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
02/03/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/09/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
07/06/2009 -- Reg. Agent Change View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
02/20/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
01/18/2006 -- REINSTATEMENT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- Reg. Agent Resignation View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
05/22/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
09/04/1998 -- Reg. Agent Change View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
04/10/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format