Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
WOODSIDE AT PORT MALABAR CONDOMINIUM ASSOCIATION, INC.
Filing Information
N07584
59-2504643
02/12/1985
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
11/09/1993
NONE
Principal Address
Changed: 01/15/2014
C/O First Service Residential
3055 Cardinal Dr.
Suite 200
VERO BEACH, FL 32963
3055 Cardinal Dr.
Suite 200
VERO BEACH, FL 32963
Changed: 01/15/2014
Mailing Address
Changed: 11/09/1993
957 SONESTA AVE. N.E.
PALM BAY, FL 32905
PALM BAY, FL 32905
Changed: 11/09/1993
Registered Agent Name & Address
Florida Association Attorneys
Name Changed: 01/11/2022
Address Changed: 01/11/2022
824 W. Indiantown Road
Jupiter, FL 33458
Jupiter, FL 33458
Name Changed: 01/11/2022
Address Changed: 01/11/2022
Officer/Director Detail
Name & Address
Title VP
Coster, Connie
Title Director
Martin, Aletamarie
Title Secretary
Medbury, Gail
Title Director
Maugeri, Thomas
Title President
William, Austin
Title Treasurer
Gless, Thomas
Title Director
Cather, Mark
Title VP
Coster, Connie
945 SONESTA AVE NE
#106
PALM BAY, FL 32905
#106
PALM BAY, FL 32905
Title Director
Martin, Aletamarie
993 SONESTA AVE N.E.
#101
PALM BAY, FL 32905
#101
PALM BAY, FL 32905
Title Secretary
Medbury, Gail
951 Sonesta Ave NE
#103
Palm Bay, FL 32905
#103
Palm Bay, FL 32905
Title Director
Maugeri, Thomas
939 SONESTA AVE. N.E.
#104
PALM BAY, FL 32905
#104
PALM BAY, FL 32905
Title President
William, Austin
997 Soneata Ave NE
#103
Palm Bay, FL 32905
#103
Palm Bay, FL 32905
Title Treasurer
Gless, Thomas
987 Sonesta Ave NE
#103
Palm Bay, FL 32905
#103
Palm Bay, FL 32905
Title Director
Cather, Mark
997 Soneata Ave NE
#201
PALM BAY, FL 32905
#201
PALM BAY, FL 32905
Annual Reports
Report Year | Filed Date |
2022 | 01/11/2022 |
2023 | 01/09/2023 |
2024 | 02/01/2024 |
Document Images