Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE LAKES OF WESTCHESTER COUNTRY CLUB HOMEOWNERS ASSOCIATION, INC.

Filing Information
N95000001782 65-0602901 04/14/1995 FL ACTIVE
Principal Address
C/O GRS MANAGEMENT ASSOCIATES, INC
3900 WOODLAKE BLVD
STE. 309
LAKE WORTH, FL 33463

Changed: 08/20/2019
Mailing Address
C/O GRS MANAGEMENT ASSOCIATES, INC
3900 WOODLAKE BLVD
STE. 309
LAKE WORTH, FL 33463

Changed: 08/20/2019
Registered Agent Name & Address ROSSIN & BURR, PLLC
1550 Southern Blvd
ste 100
WEST PALM BEACH, FL 33406

Name Changed: 01/17/2017

Address Changed: 01/17/2017
Officer/Director Detail Name & Address

Title Director

Sandra, Baer
C/O GRS MANAGEMENT ASSOCIATES, INC
3900 WOODLAKE BLVD
STE. 309
LAKE WORTH, FL 33463

Title President

FORSTER, ARTHUR
C/O GRS MANAGEMENT ASSOCIATES, INC
3900 WOODLAKE BLVD
STE. 309
LAKE WORTH, FL 33463

Title Secretary

Fetzko, Jeffrey
C/O GRS MANAGEMENT ASSOCIATES, INC
3900 WOODLAKE BLVD
STE. 309
LAKE WORTH, FL 33463

Title Treasurer

MICHAELS-RIFFE, SANDY
C/O GRS MANAGEMENT ASSOCIATION, INC.
3900 WOODLAKE BLVD,
SUITE 309
LAKE WORTH, FL 33463

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/05/2023
2024 01/04/2024

Document Images
01/04/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
11/27/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2019 -- ANNUAL REPORT View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
02/02/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
04/17/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- Reg. Agent Change View image in PDF format
02/16/2007 -- ANNUAL REPORT View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
02/10/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
03/15/2002 -- ANNUAL REPORT View image in PDF format
08/29/2001 -- ANNUAL REPORT View image in PDF format
03/31/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- Reg. Agent Change View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
10/06/1998 -- ANNUAL REPORT View image in PDF format
08/03/1998 -- Reg. Agent Change View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
04/04/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format