Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE WESTCHESTER CONDOMINIUM ASSOCIATION UNIT II, INC.

Filing Information
737409 59-1995615 12/01/1976 FL ACTIVE AMENDED AND RESTATED ARTICLES 12/14/1992 NONE
Principal Address
10231 METRO PKWY
Suite 204
FORT MYERS, FL 33966

Changed: 04/08/2024
Mailing Address
C/O SWFL CAM SERVICES
10231 METRO PKWY #204
FORT MYERS, FL 33966

Changed: 03/13/2014
Registered Agent Name & Address SWFL CAM SERVICES
10231 METRO PKWY #204
FORT MYERS, FL 33966

Name Changed: 03/13/2014

Address Changed: 03/13/2014
Officer/Director Detail Name & Address

Title Director

GRENBERG, SANDRA
10231 METRO PKWY
Suite 204
FORT MYERS, FL 33966

Title VP

BUCK, JENNIFER
10231 METRO PKWY
Suite 204
FORT MYERS, FL 33966

Title Treasurer

WAKS, DEBRA
10231 METRO PKWY
Suite 204
FORT MYERS, FL 33966

Title Director

Phillips, Kenneth
10231 METRO PKWY
Suite 204
FORT MYERS, FL 33966

Title President

Sozio, David
10231 METRO PKWY
Suite 204
FORT MYERS, FL 33966

Title Secretary

Wadkins, Larry
10231 METRO PKWY
Suite 204
FORT MYERS, FL 33966

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 04/28/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
04/25/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
03/11/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
01/02/2007 -- Reg. Agent Resignation View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- Reg. Agent Change View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
06/27/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
03/12/1998 -- ANNUAL REPORT View image in PDF format
03/26/1997 -- ANNUAL REPORT View image in PDF format
02/15/1996 -- ANNUAL REPORT View image in PDF format
03/16/1995 -- ANNUAL REPORT View image in PDF format