Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE WESTCHESTER CONDOMINIUM ASSOCIATION, INC.

Filing Information
719288 59-1535867 09/11/1970 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/15/2002 NONE
Principal Address
4825 GULF OF MEXICO DR
OFFICE
LONGBOAT KEY, FL 34228

Changed: 02/08/2011
Mailing Address
C/O RealManage
PO Box 803555
Dallas, TX 75380

Changed: 04/09/2024
Registered Agent Name & Address Law Offices Of Kevin Wells & Paul Olah PA
3277 Fruitville Rd B
Sarasota, FL 34237

Name Changed: 04/09/2024

Address Changed: 04/09/2024
Officer/Director Detail Name & Address

Title Treasurer

Gebel, Greg
4835 GULF OF MEXICO DR
B-205
LONGBOAT KEY, FL 34228

Title President

Marsh, Jerry
4825 GULF OF MEXICO DR
C-601
LONGBOAT KEY, FL 34228

Title Secretary

Flory, Bruce
4825 GULF OF MEXICO DR.
C-503
LONGBOAT KEY, FL 34228

Title VP

Costello, Jack
4825 GULF OF MEXICO DR.
C-402
LONGBOAT KEY, FL 34228

Title Director

Barton, John
4835 Gulf of Mexico Dr
B-104
Longboat Key, FL 34228

Title Director

Eckert, Jim
4825 Gulf of Mexico Dr.
C-106
Longboat Key, FL 34228

Title Director

Maida, Mike
4835 Gulf of Mexico Dr.
B-102
Longboat Key, FL 34228

Annual Reports
Report YearFiled Date
2023 01/30/2023
2024 01/31/2024
2024 04/09/2024

Document Images
04/09/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
02/02/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
03/12/2012 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
02/08/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
02/03/2009 -- ANNUAL REPORT View image in PDF format
02/20/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- Reg. Agent Change View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
10/08/2003 -- ANNUAL REPORT View image in PDF format
05/16/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
04/15/2002 -- Amended and Restated Articles View image in PDF format
07/10/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
04/11/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format