Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WINCHESTER COURTS HOMEOWNERS ASSOCIATION, INC.

Filing Information
747991 59-2053343 07/06/1979 FL ACTIVE REINSTATEMENT 02/25/1985
Principal Address
CMC MANAGEMENT
2950 JOG ROAD
GREENACRES, FL 33467

Changed: 08/21/2023
Mailing Address
CMC MANAGEMENT
2950 JOG ROAD
GREENACRES, FL 33467

Changed: 08/21/2023
Registered Agent Name & Address SJW LAW GROUP, PLLC
12300 SOUTH SHORE BLVD.
SUITE 202
WELLINGTON, FL 33414

Name Changed: 08/21/2023

Address Changed: 08/21/2023
Officer/Director Detail Name & Address

Title President

Buck, Gregory
C/O CMC MANAGEMENT
2950 JOG RD
GREENACRES, FL 33467

Title VP

MARKOULIS, JON
C/O CMC MANAGEMENT
2950 JOG RD
GREENACRES, FL 33467

Title Director

Marley, Janine
C/O CMC MANAGEMENT
2950 JOG RD
GREENACRES, FL 33467

Title Secretary

VOTA, JEANINE
C/O CMC MANAGEMENT
2950 JOG RD
GREENACRES, FL 33467

Title Treasurer

COOPERSMITH, CAROL
C/O CMC MANAGEMENT
2950 JOG RD
GREENACRES, FL 33467

Annual Reports
Report YearFiled Date
2022 03/11/2022
2023 03/14/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
08/21/2023 -- Reg. Agent Change View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
05/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
03/03/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- Reg. Agent Change View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
06/08/2009 -- Reg. Agent Change View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
09/19/2008 -- Reg. Agent Change View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
11/19/2007 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
04/08/2004 -- ANNUAL REPORT View image in PDF format
03/20/2003 -- ANNUAL REPORT View image in PDF format
07/31/2002 -- ANNUAL REPORT View image in PDF format
06/18/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
03/31/1997 -- ANNUAL REPORT View image in PDF format
04/28/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format