Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WEDGEWOOD AT BONITA BAY I CONDOMINIUM ASSOCIATION, INC.

Filing Information
N19029 59-2818916 01/30/1987 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/20/2019 NONE
Principal Address
c/o Gulf Breeze Management Services, Inc.
8910 Terrene Court
Suite 200
Bonita Springs, FL 34135

Changed: 04/23/2020
Mailing Address
c/o Gulf Breeze Management Services, Inc.
8910 Terrene Court
Suite 200
Bonita Springs, FL 34135

Changed: 04/23/2020
Registered Agent Name & Address WEIDNER, RALPH L
c/o Gulf Breeze Management Services, Inc.
8910 Terrene Court
Suite 200
Bonita Springs, FL 34135

Name Changed: 03/31/2008

Address Changed: 04/23/2020
Officer/Director Detail Name & Address

Title VP, Director

Fleming, Scott
c/o Gulf Breeze Management Services, Inc.
8910 Terrene Court
Suite 200
Bonita Springs, FL 34135

Title Director

Fleischmann, Erwin
c/o Gulf Breeze Management Services, Inc.
8910 Terrene Court
Suite 200
Bonita Springs, FL 34135

Title Director

Leister, Volney
c/o Gulf Breeze Management Services, Inc.
8910 Terrene Court
Suite 200
Bonita Springs, FL 34135

Title Secretary, Director

Buchanan, Leigh R.
c/o Gulf Breeze Management Services, Inc.
8910 Terrene Court
Suite 200
Bonita Springs, FL 34135

Title Director

CONLEY, ANNETTE
c/o Gulf Breeze Management Services, Inc.
8910 Terrene Court
Suite 200
Bonita Springs, FL 34135

Title President, Director

SETTLAGE, STEVEN
c/o Gulf Breeze Management Services, Inc.
8910 Terrene Court
Suite 200
Bonita Springs, FL 34135

Title Asst. Treasurer, Director

Hughes, Jeff
c/o Gulf Breeze Management Services, Inc.
8910 Terrene Court
Suite 200
Bonita Springs, FL 34135

Annual Reports
Report YearFiled Date
2021 04/13/2021
2022 03/29/2022
2023 03/24/2023

Document Images
03/24/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
05/20/2019 -- Amended and Restated Articles View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
05/09/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/13/2013 -- ANNUAL REPORT View image in PDF format
04/14/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
05/01/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
07/17/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
03/30/2001 -- ANNUAL REPORT View image in PDF format
03/31/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- Amended and Restated Articles View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
03/26/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format