Detail by Entity Name

Florida Not For Profit Corporation

THE WESTCHESTER MASTER CONDOMINIUM ASSOCIATION, INC.

Filing Information
737798 59-2263467 01/12/1977 FL ACTIVE
Principal Address
10231 METRO PKWY
Suite 204
FT. MYERS, FL 33966

Changed: 04/25/2024
Mailing Address
10231 METRO PKWY
Suite 204
FT. MYERS, FL 33966

Changed: 04/25/2024
Registered Agent Name & Address SWFL CAM SERVICES
10231 METRO PKWY
Suite 204
FT. MYERS, FL 33966

Name Changed: 04/16/2014

Address Changed: 04/25/2024
Officer/Director Detail Name & Address

Title VP

Mccoskey, Jerry
10231 METRO PKWY #204
FT. MYERS, FL 33966

Title Treasurer

WAKS, DEBRA
10231 METRO PKWY
Suite 204
FT. MYERS, FL 33966

Title President

Hunt, Denise
10231 METRO PKWY
Suite 204
FT. MYERS, FL 33966

Title Director

Cloukey, Clark
10231 METRO PKWY
Suite 204
FT. MYERS, FL 33966

Title Secretary

Carbone, Jean
10231 METRO PKWY
Suite 204
FT. MYERS, FL 33966

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 04/28/2023
2024 04/25/2024

Document Images
04/25/2024 -- 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
03/30/2021 -- 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
03/01/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- 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
03/18/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- 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
12/13/2006 -- Reg. Agent Resignation View image in PDF format
07/28/2006 -- Reg. Agent Change View image in PDF format
06/13/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
09/13/2004 -- ANNUAL REPORT 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
05/24/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
03/25/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format