Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ACQUILUS CONDOMINIUM ASSOCIATION, INC.

Filing Information
N04000007518 20-1428308 07/30/2004 FL ACTIVE
Principal Address
917 NORTH 1st STREET
Suite 205
JACKSONVILLE BEACH, FL 32250-9109

Changed: 01/07/2024
Mailing Address
917 NORTH 1st STREET
Suite 205
JACKSONVILLE BEACH, FL 32250

Changed: 02/01/2021
Registered Agent Name & Address BECKER & POLIAKOFF, P.A.
390 N ORANGE AVE.
SUITE 2400
ORLANDO, FL 32801

Name Changed: 04/14/2017

Address Changed: 08/27/2025
Officer/Director Detail Name & Address

Title PD, President

FORET, WAYNE
917 NORTH 1st STREET
Suite 302
JACKSONVILLE BEACH, FL 32250

Title Director, VP

WIND, TRACY
917 NORTH 1st STREET
Suite 801
JACKSONVILLE BEACH, FL 32250

Title Director

RICHTER, JERRY
917 NORTH 1st STREET
Suite 401
JACKSONVILLE BEACH, FL 32250

Title Secretary

WRIGHT, JOHN, Jr.
917 NORTH 1st STREET
Suite 304
JACKSONVILLE BEACH, FL 32250

Title Treasurer

VARNADORE, BRUCE WAYNE
917 NORTH 1st STREET
Suite 802
JACKSONVILLE BEACH, FL 32250

Annual Reports
Report YearFiled Date
2024 01/07/2024
2025 02/28/2025
2026 01/05/2026

Document Images
01/05/2026 -- ANNUAL REPORT View image in PDF format
02/28/2025 -- ANNUAL REPORT View image in PDF format
01/07/2024 -- ANNUAL REPORT View image in PDF format
02/06/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
08/12/2020 -- Reg. Agent Change View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
07/09/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/22/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- Reg. Agent Change View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
06/18/2010 -- Reg. Agent Change View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
02/20/2009 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
08/12/2005 -- Off/Dir Resignation View image in PDF format
08/12/2005 -- Off/Dir Resignation View image in PDF format
08/12/2005 -- Off/Dir Resignation View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
07/30/2004 -- Domestic Non-Profit View image in PDF format