Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WEYBRIDGE CONDOMINIUM ASSOCIATION OF NAPLES, INC.

Filing Information
N36714 65-0199721 02/15/1990 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/11/2020 NONE
Principal Address
C/O John C. Joanies CPA PA
7345 Davis Blvd.
Suite 2
NAPLES, FL 34104

Changed: 03/26/2024
Mailing Address
C/O John C. Joanies CPA PA
7345 Davis Blvd.
Suite 2
NAPLES, FL 34104

Changed: 03/26/2024
Registered Agent Name & Address John C. Joanides CPA PA
C/O John C. Joanies CPA PA
7345 Davis Blvd.
Suite 2
NAPLES, FL 34104

Name Changed: 03/26/2024

Address Changed: 03/26/2024
Officer/Director Detail Name & Address

Title D

Barry, Laura
c/o John Joanides CPA
7345 Davis Blvd.
Suite 2
NAPLES, FL 34104

Title D

Cleek, David
c/o John Joanides CPA
7345 Davis Blvd.
Suite 2
NAPLES, FL 34104

Title President

Monteith, Bruce
c/o John Joanides CPA
7345 Davis Blvd.
Suite 2
NAPLES, FL 34104

Title D

Pappas, George
c/o John Joanides CPA
7345 Davis Blvd.
Suite 2
NAPLES, FL 34104

Title Director

Tipple, Brian
c/o John Joanides CPA
7345 Davis Blvd.
Suite 2
Naples, FL 34104

Title Director

Prosise, Cathy
c/o John Joanides CPA
7345 Davis Blvd.
Suite 2
Naples, FL 34104

Title D

Pellerin, Rick
c/o John Joanides CPA PA
7345 Davis Blvd.
Suite 2
Naples, FL 34104

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 02/14/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
02/14/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
03/04/2021 -- ANNUAL REPORT View image in PDF format
05/11/2020 -- Amended and Restated Articles View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
12/23/2019 -- DEBIT MEMO# 040029-A View image in PDF format
08/12/2019 -- DM# 040029-A C-7 08/16/19 View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
04/09/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format