Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
WITNEY D CONDOMINIUM ASSOCIATION, INC.
Filing Information
N13945
59-2680278
03/21/1986
FL
ACTIVE
Principal Address
Changed: 03/26/2023
C/O West Broward Community Management
820 South State Road 7
Plantation, FL 33317
820 South State Road 7
Plantation, FL 33317
Changed: 03/26/2023
Mailing Address
Changed: 03/26/2023
C/O West Broward Community Management
820 South State Road 7
Plantation, FL 33317
820 South State Road 7
Plantation, FL 33317
Changed: 03/26/2023
Registered Agent Name & Address
WEST BROWARD COMMUNITY MANAGEMENT
Name Changed: 01/09/2024
Address Changed: 01/09/2024
820 South State Road 7
Plantation, FL 33317
Plantation, FL 33317
Name Changed: 01/09/2024
Address Changed: 01/09/2024
Officer/Director Detail
Name & Address
Title PRESIDENT
KATZ, LESTER
Title Secretary
MARTINEZ, FLORENCE
Title DIRECTOR
GRONDIN, VIANNEY
Title VP
ROTTENBERG, LAURIE
Title Treasurer
ALVERIO MELLEY, DIANE
Title PRESIDENT
KATZ, LESTER
C/O West Broward Community Management
820 South State Road 7
Plantation, FL 33317
820 South State Road 7
Plantation, FL 33317
Title Secretary
MARTINEZ, FLORENCE
C/O West Broward Community Management
820 South State Road 7
Plantation, FL 33317
820 South State Road 7
Plantation, FL 33317
Title DIRECTOR
GRONDIN, VIANNEY
C/O West Broward Community Management
820 South State Road 7
Plantation, FL 33317
820 South State Road 7
Plantation, FL 33317
Title VP
ROTTENBERG, LAURIE
C/O West Broward Community Management
820 South State Road 7
Plantation, FL 33317
820 South State Road 7
Plantation, FL 33317
Title Treasurer
ALVERIO MELLEY, DIANE
C/O WEST BROWARD COMMUNITY MGMT, INC.
820 SOUTH STATE ROAD 7
PLANTATION, FL 33317
820 SOUTH STATE ROAD 7
PLANTATION, FL 33317
Annual Reports
Report Year | Filed Date |
2022 | 03/16/2022 |
2023 | 03/26/2023 |
2024 | 01/09/2024 |
Document Images