Search icon

WESTBROOK CONDOMINIUM APTS., INC. - Florida Company Profile

Company Details

Entity Name: WESTBROOK CONDOMINIUM APTS., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jun 1966 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2017 (7 years ago)
Document Number: 711098
FEI/EIN Number 650404966

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 412 SOUTH LUNA COURT, HOLLYWOOD, FL, 33021, US
Mail Address: 412 SOUTH LUNA COURT, #7, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leong Carlos President 412 S LUNA CT, HOLLYWOOD, FL, 33021
Harrison Sali Vice President 412 S LUNA CT, HOLLYWOOD, FL, 33021
Beaufils Ghyslaine Treasurer 412 S LUNA CT, HOLLYWOOD, FL, 33021
Rivera Mildred Secretary 412 SOUTH LUNA COURT, HOLLYWOOD, FL, 33021
Caldwell KC Agent 7501 NW 4th St suite 112, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-08-27 412 SOUTH LUNA COURT, 3, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 412 SOUTH LUNA COURT, 3, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2018-03-28 Caldwell, KC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 7501 NW 4th St suite 112, Plantation, FL 33317 -
REINSTATEMENT 2017-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-08-27
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-11-03
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State