Search icon

THE WESTCHESTER CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE WESTCHESTER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Sep 1970 (54 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Apr 2002 (23 years ago)
Document Number: 719288
FEI/EIN Number 59-1535867
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX 75380
Address: 4825 GULF OF MEXICO DR, OFFICE, LONGBOAT KEY, FL 34228
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Law Offices Of Kevin Wells & Paul Olah PA Agent 3277 Fruitville Rd B, Sarasota, FL 34237

Treasurer

Name Role Address
Gebel, Greg Treasurer 4835 GULF OF MEXICO DR, B-205 LONGBOAT KEY, FL 34228

President

Name Role Address
Marsh, Jerry President 4825 GULF OF MEXICO DR, C-601 LONGBOAT KEY, FL 34228

Secretary

Name Role Address
Flory, Bruce Secretary 4825 GULF OF MEXICO DR., C-503 LONGBOAT KEY, FL 34228

Vice President

Name Role Address
Costello, Jack Vice President 4825 GULF OF MEXICO DR., C-402 LONGBOAT KEY, FL 34228

Director

Name Role Address
Barton, John Director 4835 Gulf of Mexico Dr, B-104 Longboat Key, FL 34228
Eckert, Jim Director 4825 Gulf of Mexico Dr., C-106 Longboat Key, FL 34228
Maida, Mike Director 4835 Gulf of Mexico Dr., B-102 Longboat Key, FL 34228

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-09 4825 GULF OF MEXICO DR, OFFICE, LONGBOAT KEY, FL 34228 No data
REGISTERED AGENT NAME CHANGED 2024-04-09 Law Offices Of Kevin Wells & Paul Olah PA No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 3277 Fruitville Rd B, Sarasota, FL 34237 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-08 4825 GULF OF MEXICO DR, OFFICE, LONGBOAT KEY, FL 34228 No data
AMENDED AND RESTATEDARTICLES 2002-04-15 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State