Entity Name: | THE WESTCHESTER CONDOMINIUM ASSOCIATION, 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: | 11 Sep 1970 (55 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 15 Apr 2002 (23 years ago) |
Document Number: | 719288 |
FEI/EIN Number |
591535867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX, 75380, US |
Address: | C/O RealManage, 458 N Tamiami Trail, Osprey, FL, 34229, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gebel Greg | Treasurer | C/O RealManage, Osprey, FL, 34229 |
Marsh Jerry | President | C/O RealManage, Osprey, FL, 34229 |
Barton John | Director | C/O RealManage, Osprey, FL, 34229 |
Law Offices Of Kevin Wells & Paul Olah PA | Agent | 3277 Fruitville Rd B, Sarasota, FL, 34237 |
Maida Mike | Director | C/O RealManage, Osprey, FL, 34229 |
Lamonica Mike | Secretary | C/O RealManage, Osprey, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-09 | 4825 GULF OF MEXICO DR, OFFICE, LONGBOAT KEY, FL 34228 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-09 | Law Offices Of Kevin Wells & Paul Olah PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 3277 Fruitville Rd B, Sarasota, FL 34237 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-08 | 4825 GULF OF MEXICO DR, OFFICE, LONGBOAT KEY, FL 34228 | - |
AMENDED AND RESTATEDARTICLES | 2002-04-15 | - | - |
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: 03 Jun 2025
Sources: Florida Department of State