Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE VILLAS OF WILLOW BEND, INC.

Filing Information
757237 59-2163128 06/08/1981 FL ACTIVE AMENDMENT 05/10/2012 NONE
Principal Address
3825 Meed Drive S
Lake Worth, FL 33467

Changed: 03/25/2019
Mailing Address
C/O Seacrest Services Inc
2101 Centrepark W Dr Ste 110
West Palm Beach, FL 33409

Changed: 03/25/2019
Registered Agent Name & Address Wasserstein, P.A.
301 Yamato Road
Ste. 2199
Boca Raton, FL 33431

Name Changed: 03/25/2019

Address Changed: 03/25/2019
Officer/Director Detail Name & Address

Title President

Richard, Leonard
3825 Meed Drive S
Lake Worth, FL 33467

Title VP

Zerella, Ralph
3825 Meed Drive S
Lake Worth, FL 33467

Title Treasurer

Mitchell, Jeanette
3825 Meed Drive S
Lake Worth, FL 33467

Title Secretary

Beitman, Rhonda
3825 Meed Drive S
Lake Worth, FL 33467

Title Director

La Rocco, Lucy
3825 Meed Drive S
Lake Worth, FL 33467

Title Director

Carmody, William
3825 Meed Drive S
Lake Worth, FL 33467

Title Director

DeTomasso, John
3825 Meed Drive S
Lake Worth, FL 33467

Annual Reports
Report YearFiled Date
2023 03/01/2023
2023 09/27/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
09/27/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
05/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
09/16/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
07/30/2018 -- Reg. Agent Change View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
01/19/2017 -- ANNUAL REPORT View image in PDF format
09/01/2016 -- AMENDED ANNUAL REPORT View image in PDF format
07/27/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2016 -- Reg. Agent Change View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
05/10/2012 -- Amendment View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
06/24/2011 -- Amendment View image in PDF format
02/28/2011 -- ANNUAL REPORT View image in PDF format
03/09/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
08/25/2008 -- ANNUAL REPORT View image in PDF format
06/26/2008 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
06/28/2007 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
01/28/2002 -- Reg. Agent Change View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
04/11/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
06/18/1998 -- ANNUAL REPORT View image in PDF format
07/31/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
06/16/1995 -- ANNUAL REPORT View image in PDF format