Detail by Entity Name

Florida Not For Profit Corporation

COUNTRY GREENS AT WESTCHESTER HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N12350 65-0011161 12/03/1985 FL ACTIVE REINSTATEMENT 05/16/1994
Principal Address
C/O CAMPBELL PROPERTY MANAGEMENT
9897 LAKE WORTH ROAD
SUITE 304
LAKE WORTH, FL 33467

Changed: 03/15/2020
Mailing Address
C/O CAMPBELL PROPERTY MANAGEMENT
9897 LAKE WORTH ROAD
SUITE 304
LAKE WORTH, FL 33467

Changed: 03/15/2020
Registered Agent Name & Address SJW LAW GROUP, PLLC
12300 SOUTH SHORE BLVD
SUITE 202
WELLINGTON, FL 33414

Name Changed: 03/23/2019

Address Changed: 03/23/2019
Officer/Director Detail Name & Address

Title President

ROWLAND, BETTY
12275 FOREST GREEN DR
BOYNTON BEACH, FL 33437

Title VP

ARNONE, MICHAEL
12130 COUNTRY GREENS BLVD
BOYNTON BEACH, FL 33437

Title Secretary

SCRIVANO, LISA
12220 COUNTRY GREENS BLVD
BOYNTON BEACH, FL 33437

Title Treasurer

ALLEN, DAVID
12100 COUNTRY GREENS BLVD
BOYNTON BEACH, FL 33437

Title Director

LONG, KAREN
12287 COUNTRY GREENS BLVD
BOYNTON BEACH, FL 33437

Title Director

Goodwin, Janie
12135 Forest Greens Drive
Boynton Beach, FL 33437

Title Director

Carta, Patty
12172 Country Greens Blvd.
Boynton Beach, FL 33437

Annual Reports
Report YearFiled Date
2022 03/14/2022
2023 02/23/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
03/15/2020 -- ANNUAL REPORT View image in PDF format
03/23/2019 -- ANNUAL REPORT View image in PDF format
03/16/2018 -- ANNUAL REPORT View image in PDF format
06/12/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
01/27/2014 -- Reg. Agent Change View image in PDF format
03/18/2013 -- ANNUAL REPORT View image in PDF format
09/19/2012 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
06/16/2011 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
10/29/2010 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
04/09/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
09/06/2001 -- ANNUAL REPORT View image in PDF format
07/05/2000 -- ANNUAL REPORT View image in PDF format
04/07/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format