Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CAPRI L ASSOCIATION, INC.

Filing Information
742040 59-1837527 02/16/1978 FL ACTIVE AMENDMENT 05/14/2021 NONE
Principal Address
c/o WILSON LANDSCAPING & MANAGEMENT CORP.
1300 NW 17TH AVE.
SUITE 270
DELRAY BEACH, FL 33445

Changed: 02/08/2016
Mailing Address
c/o WILSON LANDSCAPING & MANAGEMENT CORP.
1300 NW 17TH AVE.
SUITE 270
DELRAY BEACH, FL 33445

Changed: 02/08/2016
Registered Agent Name & Address WILSON, DANNY L
c/o WILSON LANDSCAPING & MANAGEMENT CORP.
1300 NW 17TH AVE.
SUITE 270
DELRAY BEACH, FL 33445

Address Changed: 02/08/2016
Officer/Director Detail Name & Address

Title PRESIDENT

ROSENTHAL, SANDRA
c/o WILSON LANDSCAPING & MANAGEMENT CORP.
1300 NW 17TH AVE.
SUITE 270
DELRAY BEACH, FL 33445

Title VICE-PRESIDENT

NABILI, LAURA
c/o WILSON LANDSCAPING & MANAGEMENT CORP.
1300 NW 17TH AVE.
SUITE 270
DELRAY BEACH, FL 33445

Title TREASURER

O'CONNOR, ROBERT
c/o WILSON LANDSCAPING & MANAGEMENT CORP.
1300 NW 17TH AVE.
SUITE 270
DELRAY BEACH, FL 33445

Title SECRETARY

SANDELLI, BOBBIE
c/o WILSON LANDSCAPING & MANAGEMENT CORP.
1300 NW 17TH AVE.
SUITE 270
DELRAY BEACH, FL 33445

Title DIRECTOR

COHEN, RICHARD
c/o WILSON LANDSCAPING & MANAGEMENT CORP.
1300 NW 17TH AVE.
SUITE 270
DELRAY BEACH, FL 33445

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/04/2023
2024 01/10/2024

Document Images
01/10/2024 -- ANNUAL REPORT View image in PDF format
01/04/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
05/14/2021 -- Amendment View image in PDF format
02/23/2021 -- ANNUAL REPORT View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
05/19/2015 -- Reg. Agent Change View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
01/02/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
08/11/2010 -- Reg. Agent Change View image in PDF format
07/01/2010 -- ADDRESS CHANGE View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
02/27/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- REINSTATEMENT View image in PDF format
08/29/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/16/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format