Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CASCADES AT ST. LUCIE WEST RESIDENTS' ASSOCIATION, INC.

Filing Information
N98000004724 65-1015731 08/17/1998 FL ACTIVE AMENDMENT 11/22/2005 NONE
Principal Address
800 NW CASCADES ISLE BLVD.
PORT SAINT LUCIE, FL 34986

Changed: 04/17/2008
Mailing Address
401 MAPLEWOOD DR
JUPITER, FL 33458

Changed: 03/23/2023
Registered Agent Name & Address ROSENBAUM PLLC
1700 PALM BEACH LAKES BLVD.
SUITE 600
WEST PALM BEACH, FL 33401

Name Changed: 04/13/2022

Address Changed: 06/14/2023
Officer/Director Detail Name & Address

Title President

TRINCHITELLA, MICHAEL
800 NW CASCADES ISLE BLVD.
PORT SAINT LUCIE, FL 34986

Title Secretary

Blevins, Teri
800 NW Cascades Isle Blvd
Port Saint Lucie, FL 34986

Title Director

Piekara, Deane
800 NW Cascades Isle Blvd
Port Saint Lucie, FL 34986

Title VP

Patricia, Gragg
800 NW Cascades Isle Blvd
Port Saint Lucie, FL 34986

Title Treasurer

Ciampaglia, Carlo
800 NW CASCADES ISLE BLVD.
PORT SAINT LUCIE, FL 34986

Title Director

CARON, DAVE
800 NW CASCADES ISLE BLVD.
PORT SAINT LUCIE, FL 34986

Title Director

Glickman, Max
401 MAPLEWOOD DR
JUPITER, FL 33458

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 03/23/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
03/23/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
03/18/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
09/16/2010 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
02/21/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
05/23/2007 -- ANNUAL REPORT View image in PDF format
09/08/2006 -- Reg. Agent Change View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
11/22/2005 -- Amendment View image in PDF format
09/09/2005 -- Reg. Agent Change View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
07/25/2000 -- Amendment View image in PDF format
07/05/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
08/17/1998 -- Domestic Non-Profit View image in PDF format