Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PIPERS WAITE CONDOMINIUM ASSOCIATION, INC.

Filing Information
770536 59-2344285 09/30/1983 FL ACTIVE
Principal Address
2201 Cantu Ct
Suite 106
Sarasota, FL 34232

Changed: 04/06/2022
Mailing Address
c/o Gulf Coast Community Management
2201 Cantu Ct
Suite 106
Sarasota, FL 34232

Changed: 04/06/2022
Registered Agent Name & Address Gulf Coast Community Management, LLC
2201 Cantu Ct
Suite 106
Sarasota, FL 34232

Name Changed: 04/06/2022

Address Changed: 04/06/2022
Officer/Director Detail Name & Address

Title Director

Chanin, Geoff
c/o Gulf Coast Community Management
2201 Cantu Ct
Suite 106
Sarasota, FL 34232

Title Director

Cheaney, Russell
c/o Gulf Coast Community Management
2201 Cantu Ct
Suite 106
Sarasota, FL 34232

Title Secretary

Hobbs, Gemma
c/o Gulf Coast Community Management
2201 Cantu Ct
Suite 106
Sarasota, FL 34232

Title President

Wisniewski, Bob
c/o Gulf Coast Community Management
2201 Cantu Ct
Suite 106
Sarasota, FL 34232

Title VP

Skelly, Patricia
c/o Gulf Coast Community Management
2201 Cantu Ct
Suite 106
Sarasota, FL 34232

Title Director

Townley, Jim
c/o Gulf Coast Community Management
2201 Cantu Ct
Suite 106
Sarasota, FL 34232

Title Asst. Secretary

Ashby, William
c/o Gulf Coast Community Management
2201 Cantu Ct
Suite 106
Sarasota, FL 34232

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/29/2023
2024 03/28/2024

Document Images
03/28/2024 -- ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
04/11/2021 -- ANNUAL REPORT View image in PDF format
06/04/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
09/18/2017 -- Reg. Agent Change View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
03/27/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
09/08/2009 -- Reg. Agent Change View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/17/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- ANNUAL REPORT View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- 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