Detail by Entity Name

Florida Not For Profit Corporation

WATERSIDE AT COQUINA KEY SOUTH CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05000011162 83-0439183 11/01/2005 FL ACTIVE
Principal Address
4850 COBIA DR S E
ST PETERSBURG, FL 33705

Changed: 01/20/2009
Mailing Address
4131 GUNN HWY
TAMPA, FL 33618

Changed: 04/28/2017
Registered Agent Name & Address Silberman Law
1105 W. Swann Avenue
Tampa, FL 33606

Name Changed: 08/10/2021

Address Changed: 08/10/2021
Officer/Director Detail Name & Address

Title Director

Johnson, Jay
4131 GUNN HWY
TAMPA, FL 33618

Title VP

Deflece, Robert
4131 GUNN HWY
TAMPA, FL 33618

Title Secretary

SUBRATTIE, DEBBIE
4131 GUNN HWY
TAMPA, FL 33618

Title President

Eskilson, John
4131 Gunn Highway
Tampa, FL 33618

Title Treasurer

Troutman, Elliott
4131 Gunn Highway
Tampa, FL 33618

Title Director

Mauro, Rick
4131 Gunn Highway
Tampa, FL 33618

Title Director

Foucault, Dave
4131 Gunn Highway
Tampa, FL 33618

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/26/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
08/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/07/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
06/01/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
05/31/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
08/14/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- Reg. Agent Change View image in PDF format
07/17/2008 -- Reg. Agent Resignation View image in PDF format
04/08/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
02/28/2006 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- Reg. Agent Change View image in PDF format
11/01/2005 -- Domestic Non-Profit View image in PDF format