Detail by Entity Name

Florida Not For Profit Corporation

EL GALEON BY THE SEA CONDOMINIUM ASSOCIATION, INC.

Filing Information
768680 59-2799243 05/31/1983 FL ACTIVE REINSTATEMENT 10/22/2016
Principal Address
3754 Cape Haze Dr
Rotonda West, FL 33946

Changed: 04/01/2022
Mailing Address
PO Box 3085
Placida, FL 33946

Changed: 04/01/2022
Registered Agent Name & Address Freeman, Paul T
3754 Cape Haze Dr
Rotonda West, FL 33946

Name Changed: 04/01/2022

Address Changed: 04/01/2022
Officer/Director Detail Name & Address

Title Director

YARBROUGH, TOM
PO Box 3085
Placida, FL 33946

Title President

Yankowski, Richard
PO Box 3085
Placida, FL 33946

Title Director

Johnston, Ken
PO Box 3085
Placida, FL 33946

Title VP

LaRegina, Janet
PO Box 3085
Placida, FL 33946

Title Secretary

Johnston, Marg
PO Box 3085
Placida, FL 33946

Title Director

Popp, Don
PO Box 3085
Placida, FL 33946

Title Treasurer

Haskins, Linda
PO Box 3085
Placida, FL 33946

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 04/19/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
01/18/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
02/08/2018 -- ANNUAL REPORT View image in PDF format
02/07/2017 -- ANNUAL REPORT View image in PDF format
10/22/2016 -- REINSTATEMENT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
02/17/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
11/09/2004 -- Amendment View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
02/12/1999 -- Reg. Agent Change View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format