Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE SHORES AT WELLINGTON PROPERTY OWNER'S ASSOCIATION, INC.

Filing Information
N07110 59-2728538 01/15/1985 FL ACTIVE AMENDMENT 08/01/2006 NONE
Principal Address
C/O CMC PROPERTY MANAGEMENT
2950 JOG RD
GREENACRES, FL 33467

Changed: 04/06/2023
Mailing Address
C/O CMC PROPERTY MANAGEMENT
2950 JOG RD
GREENACRES, FL 33467

Changed: 04/06/2023
Registered Agent Name & Address KAYE BENDER REMBAUM,PL
1200 PARK CENTRAL BLVD.,SOUTH
POMPANO BEACH, FL 33064

Name Changed: 04/25/2022

Address Changed: 04/25/2022
Officer/Director Detail Name & Address

Title President

HARLAND, MICHAEL
C/O CMC PROPERTY MANAGEMENT
2950 JOG RD
GREENACRES, FL 33467

Title VP

EDGAR, III, CHARLES
C/O CMC PROPERTY MANAGEMENT
2950 JOG RD
GREENACRES, FL 33467

Title Secretary, Treasurer

NOBEL, CHARLENE
C/O CMC PROPERTY MANAGEMENT
2950 JOG RD
GREENACRES, FL 33467

Title Director

GRAHAM, DEBRA
C/O CMC PROPERTY MANAGEMENT
2950 JOG RD
GREENACRES, FL 33467

Title Director

URSINI, MICHAEL
C/O CMC PROPERTY MANAGEMENT
2950 JOG RD
GREENACRES, FL 33467

Title D

SKALKA, NORI
C/O CMC PROPERTY MANAGEMENT
2950 JOG RD
GREENACRES, FL 33467

Annual Reports
Report YearFiled Date
2023 03/21/2023
2023 04/06/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
06/07/2021 -- Reg. Agent Change View image in PDF format
02/26/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
11/30/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
05/17/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
04/30/2011 -- ANNUAL REPORT View image in PDF format
05/01/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
05/24/2007 -- ANNUAL REPORT View image in PDF format
08/01/2006 -- Amendment View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
06/19/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/10/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
04/09/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format