Detail by Entity Name

Florida Not For Profit Corporation

5200 CLUB ASSOCIATION, INC.

Filing Information
N14659 59-2880940 04/30/1986 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/22/2020 NONE
Principal Address
5200 SAN JOSE BLVD.
JACKSONVILLE, FL 32207

Changed: 03/19/2009
Mailing Address
2929 Plummer Cove Road
SUITE 2
JACKSONVILLE, FL 32223

Changed: 02/07/2024
Registered Agent Name & Address Kinkade Commercial Real Estate
2929 Plummer Cove Road
2
Jacksonville, FL 32223

Name Changed: 03/27/2023

Address Changed: 02/07/2024
Officer/Director Detail Name & Address

Title VP

Isolda, Alan R
5200 San Jose Blvd.
Unit 1
JACKSONVILLE, FL 32207

Title Board Member At Large

Pope, Charles
5200 San Jose Blvd.
Unit 6
Jacksonville, FL 32207

Title President

Carlson, Todd Allen
5200 San Jose Blvd.
Unit 7
JACKSONVILLE, FL 32207

Title Treasurer

Bomberger, Mark
5200 San Jose Blvd.
Unit 8
JACKSONVILLE, FL 32207

Title Secretary

Corristan, Margery
5200 San Jose Blvd.
Unit 3
JACKSONVILLE, FL 32207

Annual Reports
Report YearFiled Date
2022 02/15/2022
2023 03/27/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
06/22/2020 -- Amended and Restated Articles View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
02/07/2018 -- ANNUAL REPORT View image in PDF format
11/06/2017 -- Amendment View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
10/14/2003 -- Reg. Agent Change View image in PDF format
08/08/2003 -- Reg. Agent Resignation View image in PDF format
05/14/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
12/02/1999 -- Reg. Agent Change View image in PDF format
03/25/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
03/28/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format