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
Changed: 02/08/2011
4825 GULF OF MEXICO DR
OFFICE
LONGBOAT KEY, FL 34228
OFFICE
LONGBOAT KEY, FL 34228
Changed: 02/08/2011
Mailing Address
Changed: 04/09/2024
C/O RealManage
PO Box 803555
Dallas, TX 75380
PO Box 803555
Dallas, TX 75380
Changed: 04/09/2024
Registered Agent Name & Address
Law Offices Of Kevin Wells & Paul Olah PA
Name Changed: 04/09/2024
Address Changed: 04/09/2024
3277 Fruitville Rd B
Sarasota, FL 34237
Sarasota, FL 34237
Name Changed: 04/09/2024
Address Changed: 04/09/2024
Officer/Director Detail
Name & Address
Title Treasurer
Gebel, Greg
Title President
Marsh, Jerry
Title Secretary
Flory, Bruce
Title VP
Costello, Jack
Title Director
Barton, John
Title Director
Eckert, Jim
Title Director
Maida, Mike
Title Treasurer
Gebel, Greg
4835 GULF OF MEXICO DR
B-205
LONGBOAT KEY, FL 34228
B-205
LONGBOAT KEY, FL 34228
Title President
Marsh, Jerry
4825 GULF OF MEXICO DR
C-601
LONGBOAT KEY, FL 34228
C-601
LONGBOAT KEY, FL 34228
Title Secretary
Flory, Bruce
4825 GULF OF MEXICO DR.
C-503
LONGBOAT KEY, FL 34228
C-503
LONGBOAT KEY, FL 34228
Title VP
Costello, Jack
4825 GULF OF MEXICO DR.
C-402
LONGBOAT KEY, FL 34228
C-402
LONGBOAT KEY, FL 34228
Title Director
Barton, John
4835 Gulf of Mexico Dr
B-104
Longboat Key, FL 34228
B-104
Longboat Key, FL 34228
Title Director
Eckert, Jim
4825 Gulf of Mexico Dr.
C-106
Longboat Key, FL 34228
C-106
Longboat Key, FL 34228
Title Director
Maida, Mike
4835 Gulf of Mexico Dr.
B-102
Longboat Key, FL 34228
B-102
Longboat Key, FL 34228
Annual Reports
Report Year | Filed Date |
2023 | 01/30/2023 |
2024 | 01/31/2024 |
2024 | 04/09/2024 |
Document Images