Detail by Entity Name

Florida Not For Profit Corporation

WESTCHESTER ASSOCIATION AT METROWEST, INC.

Filing Information
N21236 65-0240802 06/22/1987 FL ACTIVE AMENDMENT 07/22/1997 NONE
Principal Address
c/o Beacon Community Management
9100 Conroy Windermere Rd Ste 200
Winderemere, FL 34786

Changed: 05/03/2022
Mailing Address
c/o Beacon Community Management
9100 Conroy Windermere Rd Ste 200
Winderemere, FL 34786

Changed: 05/03/2022
Registered Agent Name & Address Beacon Community Management
c/o Beacon Community Management
9100 Conroy Windermere Rd Ste 200
Winderemere, FL 34786

Name Changed: 05/03/2022

Address Changed: 05/03/2022
Registered Agent Resigned: 10/26/2021
Officer/Director Detail Name & Address

Title President

Dunkley, Sandra
c/o Beacon Community Management
9100 Conroy Windermere Rd Ste 200
Winderemere, FL 34786

Title Treasurer, Secretary

Groninger, Perry
c/o Beacon Community Management
9100 Conroy Windermere Rd Ste 200
Winderemere, FL 34786

Title VP

Palak, Dennis
c/o Beacon Community Management
9100 Conroy Windermere Rd Ste 200
Winderemere, FL 34786

Title Agent

St. Clair, Scott
c/o Beacon Community Management
9100 Conroy Windermere Rd Ste 200
Winderemere, FL 34786

Annual Reports
Report YearFiled Date
2023 05/01/2023
2023 07/17/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
07/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
05/03/2022 -- ANNUAL REPORT View image in PDF format
10/26/2021 -- Reg. Agent Resignation View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
06/03/2020 -- ANNUAL REPORT View image in PDF format
11/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
03/12/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
08/12/2010 -- ADDRESS CHANGE View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
02/11/2010 -- Reg. Agent Change View image in PDF format
03/08/2009 -- ANNUAL REPORT View image in PDF format
10/03/2008 -- ANNUAL REPORT View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
01/09/2007 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
08/11/2005 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- Reg. Agent Change View image in PDF format
12/23/2004 -- Reg. Agent Resignation View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- Reg. Agent Change View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
07/22/1997 -- AMENDMENT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
02/24/1995 -- ANNUAL REPORT View image in PDF format