Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WELLINGTON CHASE HOMEOWNER'S ASSOCIATION, INC.

Filing Information
N95000004218 59-3341391 09/05/1995 FL ACTIVE
Principal Address
C/O RealManage
458 N Tamiami Trail
Osprey, FL 34229

Changed: 04/10/2024
Mailing Address
C/O RealManage
PO Box 803555
Dallas, TX 75380

Changed: 08/25/2023
Registered Agent Name & Address Lobeck & Hanson, PA
2033 Main St
Suite 403
Sarasota, FL 34237

Name Changed: 08/25/2023

Address Changed: 08/25/2023
Officer/Director Detail Name & Address

Title President

Essey, Bob
C/O RealManage
458 N Tamiami Trail
Osprey, FL 34229

Title Director

Gursky, Donald
C/O RealManage
458 N Tamiami Trail
Osprey, FL 34229

Title Treasurer

Firlie, Daniel
C/O RealManage
458 N Tamiami Trail
Osprey, FL 34229

Title Secretary

Kelly, Bert Allen, III
C/O RealManage
458 N Tamiami Trail
Osprey, FL 34229

Title VP

Puckett, Rich
C/O RealManage
458 N Tamiami Trail
Osprey, FL 34229

Annual Reports
Report YearFiled Date
2023 04/11/2023
2023 08/25/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
08/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
04/04/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
04/19/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
05/13/2008 -- ANNUAL REPORT View image in PDF format
05/09/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
10/29/1999 -- Reg. Agent Change View image in PDF format
08/06/1999 -- Reg. Agent Resignation View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
10/29/1997 -- Reg. Agent Change View image in PDF format
10/13/1997 -- ADDRESS CHANGE View image in PDF format
04/07/1997 -- ANNUAL REPORT View image in PDF format
05/28/1996 -- ANNUAL REPORT View image in PDF format