Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WESTMINSTER COMMUNITY ASSOCIATION, INC.

Filing Information
N96000000200 65-0642752 01/11/1996 FL ACTIVE
Principal Address
1314 Cape Coral Pkwy E #205
Cape Coral, FL 33904

Changed: 03/28/2024
Mailing Address
1314 Cape Coral Pkwy E #205
Cape Coral, FL 33904

Changed: 03/28/2024
Registered Agent Name & Address Coastal Association Services
1314 Cape Coral Pkwy E #205
Cape Coral, FL 33904

Name Changed: 03/28/2024

Address Changed: 03/28/2024
Officer/Director Detail Name & Address

Title President

Bidwell, Richard
1314 Cape Coral Pkwy E #205
Cape Coral, FL 33904

Title VP

Olsen, Victor
1314 Cape Coral Pkwy E #205
Cape Coral, FL 33904

Title Secretary

Cronan, Sean
1314 Cape Coral Pkwy E #205
Cape Coral, FL 33904

Title Treasurer

McKinnon, Stephen
1314 Cape Coral Pkwy E #205
Cape Coral, FL 33904

Title Director

Jordan, Harry
1314 Cape Coral Pkwy E #205
Lehigh Acres, FL 33904

Title Director

Sucik , Raymond
1314 Cape Coral Pkwy E #205
Cape Coral, FL 33904

Title Director

Kennedy , Brad
1314 Cape Coral Pkwy E #205
Cape Coral, FL 33904

Annual Reports
Report YearFiled Date
2022 02/07/2022
2023 02/28/2023
2024 03/28/2024

Document Images
03/28/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
02/07/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
10/07/2016 -- Reg. Agent Change View image in PDF format
06/14/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
06/04/2007 -- Reg. Agent Change View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
09/02/2005 -- ANNUAL REPORT View image in PDF format
05/10/2004 -- ANNUAL REPORT View image in PDF format
10/08/2003 -- Reg. Agent Change View image in PDF format
03/13/2003 -- ANNUAL REPORT View image in PDF format
02/08/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
09/03/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
01/11/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format