Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WEST BAY CLUB COMMUNITY ASSOCIATION, INC.

Filing Information
N98000001010 65-0817154 02/20/1998 FL ACTIVE REINSTATEMENT 10/05/2023
Principal Address
4600 WEST BAY BLVD.
ESTERO, FL 33928

Changed: 05/01/2014
Mailing Address
4606 WEST BAY BLVD.
ESTERO, FL 33928

Changed: 10/05/2023
Registered Agent Name & Address Pope, Christopher
1833 HENDRY STREET
FORT MYERS, FL 33901

Name Changed: 10/05/2023

Address Changed: 10/04/2018
Officer/Director Detail Name & Address

Title Director, VP

Churton, Bruce
22200 Natures Cove Court
Estero, FL 33928

Title Director

Johnson, Christopher
20 N. Wacker Drive
#1722
Chicago, IL 60606

Title DIRECTOR, SECRETARY

PIERSON, STEVE
4761 WEST BAY BLVD
#2002
ESTERO, FL 33928

Title Director, President

Harper, Glen
20330 Chapel Trace
Estero, FL 33928

Title Director, Treasurer

Barton, Tom
19006 Ridgepoint Drive
Estero, FL 33928

Title Director

Klues, Jack
22240 Red Laurel Lane
Estero, FL 33928

Title Director

Rozsa, Marilyn
4751 West Bay Blvd
#501
Estero, FL 33928

Title Director

Whann, Keith
4751 West Bay Blvd
1002
Estero, FL 33928

Title Director

Keller, Peter
20231 Riverbrooke Run
Estero, FL 33928

Annual Reports
Report YearFiled Date
2021 03/31/2021
2022 04/03/2022
2023 10/05/2023

Document Images
10/05/2023 -- REINSTATEMENT View image in PDF format
04/03/2022 -- ANNUAL REPORT View image in PDF format
03/31/2021 -- ANNUAL REPORT View image in PDF format
06/22/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
10/04/2018 -- Reg. Agent Change View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
06/02/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2017 -- ANNUAL REPORT View image in PDF format
05/04/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- Amendment View image in PDF format
04/08/2014 -- Amendment View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
03/08/2012 -- ANNUAL REPORT View image in PDF format
06/17/2011 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
12/09/2009 -- ANNUAL REPORT View image in PDF format
02/03/2009 -- ANNUAL REPORT View image in PDF format
03/25/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
06/20/2005 -- ANNUAL REPORT View image in PDF format
05/16/2005 -- Amendment View image in PDF format
10/13/2004 -- REINSTATEMENT View image in PDF format
11/12/2003 -- REINSTATEMENT View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- Amendment View image in PDF format
02/20/1998 -- Domestic Non-Profit View image in PDF format