Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WESTWINDS VILLAGE, INC.

Filing Information
768645 65-0101676 05/25/1983 FL ACTIVE AMENDMENT 09/11/2020 NONE
Principal Address
5316 53RD AVE. E.
ADMINISTRATION OFFICE
BRADENTON, FL 34203

Changed: 03/20/2013
Mailing Address
5316 53RD AVE. E.
ADMINISTRATION OFFICE
BRADENTON, FL 34203

Changed: 03/20/2013
Registered Agent Name & Address BECKER & POLIAKOFF. P.A.
12140 CARISSA COMMERCE COURT, STE 200
FORT MYERS, FL 33966

Name Changed: 11/27/2023

Address Changed: 11/27/2023
Officer/Director Detail Name & Address

Title President

Beaty, Vicki
5316 53RD AVE. E. Lot Q-9
ADMINISTRATION OFFICE
BRADENTON, FL 34203

Title VP

Grove, Julie
5316 53RD AVE. E. Lot Q-121
ADMINISTRATION OFFICE
BRADENTON, FL 34203

Title Secretary

Holtz, Donald
5316 53rd Ave E Lot D-9
ADMINISTRATION OFFICE
Bradenton, FL 34203

Title Treasurer

Grems, Mary Gale
5316 53rd Ave E Lot T-7
ADMINISTRATION OFFICE
Bradenton, FL 34203

Title Director

Kubiak, Douglas
5316 53rd Ave E Lot Z-4
ADMINISTRATION OFFICE
Bradenton, FL, FL 34203

Title Director

Bass, Larry
5316 53rd Ave E Lot ZB-1
ADMINISTRATION OFFICE
Bradenton, FL 34203

Title Director

McGee, George
5316 53rd Ave E Lot Q-104
ADMINISTRATION OFFICE
Bradenton, FL 34203

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 03/01/2023
2024 02/27/2024

Document Images
02/27/2024 -- ANNUAL REPORT View image in PDF format
11/27/2023 -- Reg. Agent Change View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
09/11/2020 -- Amendment View image in PDF format
07/02/2020 -- Amendment View image in PDF format
05/28/2020 -- Amendment View image in PDF format
03/11/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
09/21/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
09/15/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
03/16/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
03/17/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format