Detail by Entity Name

Florida Not For Profit Corporation

CAPRI WEST CONDOMINIUM ASSOCIATION, INC.

Filing Information
750332 59-2029527 12/21/1979 FL ACTIVE
Principal Address
1062 E. Venice Avenue
VENICE, FL 34285

Changed: 03/22/2022
Mailing Address
1062 E. Venice Avenue
VENICE, FL 34285

Changed: 03/22/2022
Registered Agent Name & Address ARGUS MANAGEMENT OF VENICE, INC.
1062 E. Venice Avenue
VENICE, FL 34285

Name Changed: 12/27/2005

Address Changed: 03/22/2022
Officer/Director Detail Name & Address

Title P

Korbal, Chris
1062 E. Venice Avenue
VENICE, FL 34285

Title VP

Widdel, Joseph
1062 E. Venice Avenue
VENICE, FL 34285

Title Secretary

Koller, Dianna
1062 E. Venice Avenue
VENICE, FL 34285

Title Treasurer / Secretary

WHEELER, JAMES
1062 E. Venice Avenue
VENICE, FL 34285

Title D

LaFayette, Kathy
1062 E. Venice Avenue
VENICE, FL 34285

Title Management President

O'GRADY, BARBARA L
1062 E. Venice Avenue
VENICE, FL 34285

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 04/28/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
03/02/2021 -- ANNUAL REPORT View image in PDF format
02/15/2020 -- ANNUAL REPORT View image in PDF format
03/01/2019 -- ANNUAL REPORT View image in PDF format
02/09/2018 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
02/12/2016 -- ANNUAL REPORT View image in PDF format
01/31/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
03/12/2012 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
01/26/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
12/27/2005 -- Reg. Agent Change View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
03/23/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- ANNUAL REPORT View image in PDF format