Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WESTWOOD COUNTRY ESTATES PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N30663 65-0205967 02/13/1989 FL ACTIVE CANCEL ADM DISS/REV 10/15/2005 NONE
Principal Address
1648 SE Port St Lucie Blvd.
Port St Lucie, FL 34952

Changed: 03/26/2024
Mailing Address
c/o Watson Association Management, LLC
1648 SE Port St Lucie Blvd.
Port St Lucie, FL 34952

Changed: 03/26/2024
Registered Agent Name & Address ROSS EARLE & BONAN, P.A.
789 S FEDERAL HWY., STE 101
STUART, FL 34994

Name Changed: 07/27/2011

Address Changed: 07/27/2011
Officer/Director Detail Name & Address

Title President

Scott, Allen
c/o Watson Association Management, LLC
1648 SE Port St Lucie Blvd.
Port St Lucie, FL 34952

Title Treasurer

MOEHRING, MICHAEL
c/o Watson Association Management, LLC
1648 SE Port St Lucie Blvd.
Port St Lucie, FL 34952

Title VP

GUNN, ANTHONY
c/o Watson Association Management, LLC
1648 SE Port St Lucie Blvd.
Port St Lucie, FL 34952

Title Secretary

LINDA, PICK
c/o Watson Association Management, LLC
1648 SE Port St Lucie Blvd.
Port St Lucie, FL 34952

Title Director

Bushman, Jeanine
c/o Watson Association Management, LLC
1648 SE Port St Lucie Blvd.
Port St Lucie, FL 34952

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 04/10/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
02/20/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
03/23/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
07/27/2011 -- Reg. Agent Change View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/02/2006 -- ANNUAL REPORT View image in PDF format
10/15/2005 -- REINSTATEMENT View image in PDF format
05/31/2005 -- Amendment View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
12/17/2003 -- Amendment View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
03/08/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
04/09/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
03/14/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format