Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WILLOW BEND ASSOCIATION, INC.

Filing Information
757236 59-2163131 05/29/1981 FL ACTIVE AMENDMENT 12/02/2011 NONE
Principal Address
3825 Meed Drive S
Lake Worth, FL 33467

Changed: 03/25/2019
Mailing Address
C/O Seacrest Services Inc
2101 Centrepark W Dr Ste 110
West Palm Beach, FL 33409

Changed: 03/25/2019
Registered Agent Name & Address Wasserstein, P.A.
301 Yamato Road
Ste. 2199
Boca Raton, FL 33431

Name Changed: 03/25/2019

Address Changed: 03/25/2019
Officer/Director Detail Name & Address

Title President

Pomerantz, William
3825 Meed Drive S
Lake Worth, FL 33467

Title VP

Mitchell, Jeanette
3825 Meed Drive S
Lake Worth, FL 33467

Title Treasurer

Mitchell, Jeanette
3825 Meed Drive S
Lake Worth, FL 33467

Title Secretary

Leonardo, Roberta
3825 Meed Drive S
Lake Worth, FL 33467

Title Director

Chbeir, Andrea
3825 Meed Drive S
Lake Worth, FL 33467

Title Director

Sachs, Maurice
3825 Meed Drive S
Lake Worth, FL 33467

Title Director

Metelitz, Jeff
3825 Meed Drive S
Lake Worth, FL 33467

Title Director

Bobyak, Susan
3825 Meed Drive S
Lake Worth, FL 33467

Title Director

Beitmen, Rhonda
3825 Meed Drive S
Lake Worth, FL 33467

Annual Reports
Report YearFiled Date
2023 02/10/2023
2023 10/17/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
10/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/10/2023 -- ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
02/27/2020 -- ANNUAL REPORT View image in PDF format
09/16/2019 -- AMENDED ANNUAL REPORT View image in PDF format
06/12/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
07/30/2018 -- Reg. Agent Change View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
02/27/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
03/01/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
12/02/2011 -- Amendment View image in PDF format
02/28/2011 -- ANNUAL REPORT View image in PDF format
03/09/2010 -- ANNUAL REPORT View image in PDF format
02/25/2009 -- ANNUAL REPORT View image in PDF format
02/15/2008 -- ANNUAL REPORT View image in PDF format
02/02/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
03/04/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
04/11/2001 -- ANNUAL REPORT View image in PDF format
03/01/2000 -- ANNUAL REPORT View image in PDF format
01/22/1999 -- ANNUAL REPORT View image in PDF format
02/23/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format