Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WESTVIEW CONDOMINIUM ASSOCIATION NO. NINE, INC.

Filing Information
767860 59-2322255 04/07/1983 FL ACTIVE REINSTATEMENT 11/21/1991
Principal Address
8362 PINES BLVD #309
PEMBROKE PINES, FL 33024

Changed: 10/25/2010
Mailing Address
8362 PINES BLVD #309
PEMBROKE PINES, FL 33024

Changed: 10/25/2010
Registered Agent Name & Address Kaye Bender&Rembaum PL
1200 PARK CENTRAL SOUTH
POMPANO BEACH, FL 33064

Name Changed: 01/18/2014

Address Changed: 10/25/2010
Officer/Director Detail Name & Address

Title President

SHUKER, MARY S
1192 NW 97 AVE
PEMBROKE PINES, FL

Title Secretary, Treasurer

TERNER, ELAINE MS.
1208 NW. 97TH AVE
PEMBROKE PINES, FL 33024

Title D

WRIGHT, KATHI
1412 NW 97 AVE #262
HOLLYWOOD, FL 33024

Title VP

MAZZA, JOANNE
1096 NW 97 AVE
PEMBROOKE PINES, FL 33024

Title D

Hochdorf, Joyce
1412 nw 97 ave
pembroke pines, FL 33024

Title Director

Higgins, Mona
1240 NW 97 Ave
pembroke pines, FL 33024

Title Director

Brugal, Wilson
1232 NW 97 Ave
PEMBROKE PINES, FL 33024

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/25/2023
2024 01/28/2024

Document Images
01/28/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
01/18/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/31/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
08/17/2015 -- AMENDED ANNUAL REPORT View image in PDF format
06/15/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
01/18/2014 -- ANNUAL REPORT View image in PDF format
01/19/2013 -- ANNUAL REPORT View image in PDF format
01/30/2012 -- ANNUAL REPORT View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
10/25/2010 -- Reg. Agent Change View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
11/03/2008 -- Reg. Agent Change View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
02/27/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format