Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WESTCHESTER COUNTRY CLUB HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N26712 65-0182373 06/01/1988 FL ACTIVE REINSTATEMENT 01/05/2012
Principal Address
C/O SOUTHERN SHORES MANAGEMENT INC.
6801 LAKE WORTH ROAD
SUITE 350
GREENACRES, FL 33467

Changed: 04/18/2024
Mailing Address
C/O SOUTHERN SHORES MANAGEMENT INC.
6801 LAKE WORTH ROAD
SUITE 350
GREENACRES, FL 33467

Changed: 04/18/2024
Registered Agent Name & Address Stoloff and Manoff PA
1818 S. Australian Avenue
400
West Palm Beach, FL 33409

Name Changed: 03/18/2022

Address Changed: 03/18/2022
Officer/Director Detail Name & Address

Title President

BOHON, BETH
C/O SOUTHERN SHORES MANAGEMENT INC.
6801 LAKE WORTH ROAD
SUITE 350
GREENACRES, FL 33467

Title Director

FONG, BRUCE
C/O SOUTHERN SHORES MANAGEMENT INC.
6801 LAKE WORTH ROAD
SUITE 350
GREENACRES, FL 33467

Title Treasurer

EDWARDS, CHERYL
C/O SOUTHERN SHORES MANAGEMENT INC.
6801 LAKE WORTH ROAD
SUITE 350
GREENACRES, FL 33467

Title Secretary

WARNER, MARCUS
C/O SOUTHERN SHORES MANAGEMENT INC.
6801 LAKE WORTH ROAD
SUITE 350
GREENACRES, FL 33467

Title VP

BERGER, MARK
C/O SOUTHERN SHORES MANAGEMENT INC.
6801 LAKE WORTH ROAD
SUITE 350
GREENACRES, FL 33467

Annual Reports
Report YearFiled Date
2022 01/13/2022
2023 02/07/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
02/07/2023 -- ANNUAL REPORT View image in PDF format
03/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
06/16/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
12/03/2012 -- Reg. Agent Change View image in PDF format
01/05/2012 -- REINSTATEMENT View image in PDF format
04/17/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/09/2004 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- Reg. Agent Change View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
07/22/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format