Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WESTBROOK ISLES CONDOMINIUM ASSOCIATION, INC.

Filing Information
N50185 65-0389710 08/03/1992 FL ACTIVE CANCEL ADM DISS/REV 01/29/2010 NONE
Principal Address
1109 SW SWAN LAKE CIR.
PORT SAINT LUCIE, FL 34986

Changed: 04/19/2004
Mailing Address
1109 SW SWAN LAKE CIR.
PORT SAINT LUCIE, FL 34986

Changed: 07/28/2014
Registered Agent Name & Address Ensor, Jacob, Esq.
c/o Ross Earle Bonan Ensor & Carrigan, P.A.
819 SW Federal Hwy
Suite 302
Stuart, FL 34994

Name Changed: 07/25/2016

Address Changed: 03/01/2024
Officer/Director Detail Name & Address

Title Treasurer, Director

MACGILLIVRAY, HEATHER
1109 SW SWAN LAKE CIR.
PORT SAINT LUCIE, FL 34986

Title VP, Secretary, Director

WINDLAND, KIMBERLY M.
1109 SW SWAN LAKE CIR.
PORT SAINT LUCIE, FL 34986

Title President, Director

MAAS, RAYMOND J.
1109 SW SWAN LAKE CIR.
PORT SAINT LUCIE, FL 34986

Title Secretary, Director

HARVEY, ADRIENNE
1109 SW SWAN LAKE CIR.
PORT SAINT LUCIE, FL 34986

Title Director

CENTRELLA, GEORGE
1109 SW SWAN LAKE CIR.
PORT SAINT LUCIE, FL 34986

Annual Reports
Report YearFiled Date
2022 03/05/2022
2023 02/27/2023
2024 03/01/2024

Document Images
03/01/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
05/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2022 -- ANNUAL REPORT View image in PDF format
03/04/2021 -- ANNUAL REPORT View image in PDF format
01/03/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
12/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
07/25/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
07/28/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
02/10/2013 -- ANNUAL REPORT View image in PDF format
01/22/2012 -- ANNUAL REPORT View image in PDF format
01/23/2011 -- ANNUAL REPORT View image in PDF format
01/29/2010 -- REINSTATEMENT View image in PDF format
01/19/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
11/01/2005 -- REINSTATEMENT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/15/2002 -- ANNUAL REPORT View image in PDF format
08/20/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/08/1995 -- ANNUAL REPORT View image in PDF format