Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WHITNEY BEACH ASSOCIATION, INC.

Filing Information
713861 59-1261947 12/29/1967 FL ACTIVE AMENDED AND RESTATED ARTICLES 02/28/2003 NONE
Principal Address
C/O RealManage
4134 Gulf of Mexico Dr.
Suite 203
Longboat Key, FL 34228

Changed: 04/20/2023
Mailing Address
C/O RealManage
PO Box 803555
Dallas, TX 75380

Changed: 04/20/2023
Registered Agent Name & Address McClenathen, Chad
Chad McClenathen, P.A.
783 S. Orange Avenue
Suite 210
Sarasota, FL 34236

Name Changed: 02/19/2020

Address Changed: 02/19/2020
Officer/Director Detail Name & Address

Title Treasurer

Forrester, Bryan
C/O RealManage
4134 Gulf of Mexico Dr.
Suite 203
Longboat Key, FL 34228

Title VP

El-Hindi, Joseph
C/O RealManage
4134 Gulf of Mexico Dr.
Suite 203
Longboat Key, FL 34228

Title Secretary

Jassoy, Tom
C/O RealManage
4134 Gulf of Mexico Dr.
Suite 203
Longboat Key, FL 34228

Title Treasurer

Maloni, Raymond
C/O RealManage
4134 Gulf of Mexico Dr.
Suite 203
Longboat Key, FL 34228

Title Director

Sherry, Joseph
C/O RealManage
4134 Gulf of Mexico Dr.
Suite 203
Longboat Key, FL 34228

Title Director

Chaplo, Michael
C/O RealManage
4134 Gulf of Mexico Dr.
Suite 203
Longboat Key, FL 34228

Title Director

Corder, Todd
C/O RealManage
4134 Gulf of Mexico Dr.
Suite 203
Longboat Key, FL 34228

Title Director

Levine, Barry
C/O RealManage
4134 Gulf of Mexico Dr.
Suite 203
Longboat Key, FL 34228

Title Director

Segal, Terry
C/O RealManage
4134 Gulf of Mexico Dr.
Suite 203
Longboat Key, FL 34228

Annual Reports
Report YearFiled Date
2021 03/09/2021
2022 02/15/2022
2023 04/20/2023

Document Images
04/20/2023 -- ANNUAL REPORT View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
03/09/2021 -- ANNUAL REPORT View image in PDF format
02/19/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
03/03/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
07/27/2015 -- ANNUAL REPORT View image in PDF format
06/11/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
02/25/2012 -- ANNUAL REPORT View image in PDF format
01/26/2012 -- Reg. Agent Change View image in PDF format
01/26/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
06/30/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- Amended and Restated Articles View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
02/21/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format