Detail by Entity Name

Florida Not For Profit Corporation

ISLAND PINES RECREATIONAL ASSOCIATION, INC.

Filing Information
N93000000427 65-1013110 01/22/1993 01/20/1993 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 01/21/2000 NONE
Principal Address
9150 Galleria Court Suite 201
Naples, FL 34109

Changed: 07/06/2023
Mailing Address
9150 Galleria Court Suite 201
Naples, FL 34109

Changed: 07/06/2023
Registered Agent Name & Address Sandcastle Community Management
9150 Galleria Court Suite 201
Naples, FL 34109

Name Changed: 07/06/2023

Address Changed: 07/06/2023
Officer/Director Detail Name & Address

Title Director

Carpenter, Wally
9150 Galleria Court Suite 201
Naples, FL 34109

Title Secretary

Craig, Sheely
9150 Galleria Court Suite 201
Naples, FL 34109

Title President

Figueroa, Candido
9150 Galleria Court Suite 201
Naples, FL 34109

Title Treasurer

McGuire, Karen
9150 Galleria Court Suite 201
Naples, FL 34109

Title Director

McGravey, Vincent
9150 Galleria Court Suite 201
Naples, FL 34109

Title VP

Corea, Ed
9150 Galleria Court Suite 201
Naples, FL 34109

Annual Reports
Report YearFiled Date
2023 05/25/2023
2023 07/06/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
07/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/25/2023 -- ANNUAL REPORT View image in PDF format
05/06/2022 -- ANNUAL REPORT View image in PDF format
04/11/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
07/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
05/19/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
07/05/2006 -- Reg. Agent Change View image in PDF format
04/17/2006 -- Reg. Agent Resignation View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
04/06/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
01/16/2003 -- Reg. Agent Change View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- Amended/Restated Article/NC View image in PDF format
12/13/1999 -- REINSTATEMENT View image in PDF format
07/23/1998 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format