Detail by Entity Name

Florida Not For Profit Corporation

GRAND BAY/LBK II ASSOCIATION, INC.

Filing Information
N95000003663 65-0678015 08/03/1995 FL ACTIVE AMENDED AND RESTATED ARTICLES 02/11/2008 NONE
Principal Address
3040 GRAND BAY BLVD
LONGBOAT KEY, FL 34228

Changed: 02/19/2016
Mailing Address
3050 Grand Bay Blvd.
Longboat Key, FL 34228

Changed: 07/18/2016
Registered Agent Name & Address BECKER & POLIAKOFF, P.A.
1819 MAIN STREET, SUITE 905
SARASOTA, FL 34236

Name Changed: 05/11/2023

Address Changed: 05/11/2023
Officer/Director Detail Name & Address

Title President

SAMUELS, CLIVE
3050 Grand Bay Blvd.
LONGBOAT KEY, FL 34228

Title VP

Sundquist, Genie
3050 Grand Bay Blvd.
LONGBOAT KEY, FL 34228

Title Treasurer

Wall, Leonard
3050 Grand Bay Blvd.
LONGBOAT KEY, FL 34228

Title Director

Miller, Larry
3050 Grand Bay Blvd.
LONGBOAT KEY, FL 34228

Title Director

Pike, Paul
3050 Grand Bay Blvd.
LONGBOAT KEY, FL 34228

Title Property Manager

Nixon, Karen L.
3050 Grand Bay Blvd.
Longboat Key, FL 34228

Title Property Manager, Secretary

Podolsky, Kathy
3050 Grand Bay Blvd.
Longboat Key
Longboat Key, FL 34228

Annual Reports
Report YearFiled Date
2022 02/14/2022
2023 03/07/2023
2024 03/03/2024

Document Images
03/03/2024 -- ANNUAL REPORT View image in PDF format
05/11/2023 -- Reg. Agent Change View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
02/14/2022 -- ANNUAL REPORT View image in PDF format
03/21/2021 -- ANNUAL REPORT View image in PDF format
04/09/2020 -- ANNUAL REPORT View image in PDF format
04/28/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
02/06/2017 -- ANNUAL REPORT View image in PDF format
07/18/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
06/10/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
09/01/2011 -- Reg. Agent Change View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
01/28/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- Amended and Restated Articles View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/30/2006 -- ANNUAL REPORT View image in PDF format
05/23/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
03/07/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
01/25/2000 -- ANNUAL REPORT View image in PDF format
06/22/1999 -- ANNUAL REPORT View image in PDF format
06/18/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
03/22/1996 -- ANNUAL REPORT View image in PDF format
08/03/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format