Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE ISLANDS AT WESTON MAINTENANCE ASSOCIATION, INC.

Filing Information
N95000001488 65-0473647 03/28/1995 FL ACTIVE AMENDED AND RESTATED ARTICLES 01/21/2004 NONE
Principal Address
2645 Executive Park Dr
C/O Pro Community Management, Inc.
111
Weston, FL 33331

Changed: 01/04/2021
Mailing Address
2645 Executive Park Dr
C/O Pro Community Management, Inc.
111
Weston, FL 33331

Changed: 01/04/2021
Registered Agent Name & Address Bakalar & Associates
12472 W Atlantic Blvd
Coral Springs, FL 33071

Name Changed: 04/29/2022

Address Changed: 04/29/2022
Officer/Director Detail Name & Address

Title Treasurer, Director

BERNARDINI, PATRICIA
2645 Executive Park Dr
C/O Pro Community Management, Inc.
111
Weston, FL 33331

Title President, Director

Sussman, Todd
2645 Executive Park Dr
C/O Pro Community Management, Inc.
111
Weston, FL 33331

Title VP, Director

Sobota, Peter
2645 Executive Park Dr
C/O Pro Community Management, Inc.
111
Weston, FL 33331

Title Secretary, Director

Judge, Scott
2645 Executive Park Dr
C/O Pro Community Management, Inc.
111
Weston, FL 33331

Title Director

Bashir, Janie
2645 Executive Park Dr
C/O Pro Community Management, Inc.
111
Weston, FL 33331

Title Director

Smith, Robert
2645 Executive Park Dr
C/O Pro Community Management, Inc.
111
Weston, FL 33331

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/28/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
01/04/2021 -- ANNUAL REPORT View image in PDF format
05/22/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
08/01/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- Reg. Agent Change View image in PDF format
09/04/2014 -- Reg. Agent Resignation View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
05/12/2011 -- AC View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
05/24/2010 -- ADDRESS CHANGE View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
05/21/2007 -- ANNUAL REPORT View image in PDF format
05/08/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
10/28/2004 -- Reg. Agent Change View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
01/21/2004 -- Amended and Restated Articles View image in PDF format
08/21/2003 -- Reg. Agent Change View image in PDF format
02/11/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
02/07/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
03/28/1997 -- ANNUAL REPORT View image in PDF format
06/21/1996 -- ANNUAL REPORT View image in PDF format
03/28/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format