Search icon

WESTBURY "G" CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: WESTBURY "G" CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Apr 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Feb 1991 (34 years ago)
Document Number: 738617
FEI/EIN Number 59-1906091
Address: 135 WESTBURY G, DEERFIELD BCH, FL 33442
Mail Address: 135 WESTBURY G, DEERFIELD BCH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GALLAGHER, ROBERT Agent 2101 Centre Park West Drive, Suite 110, West Palm Beach, FL 33409

President

Name Role Address
GALLAGHER, ROBERT President 135 WESTBURY G, DEERFIELD BEACH, FL 33442

Director

Name Role Address
GALLAGHER, ROBERT Director 135 WESTBURY G, DEERFIELD BEACH, FL 33442
LILLY, MALCOLM Director 137 WESTBURY G, DEERFIELD BEACH, FL 33442
FARKAS, AVI Director 130 WESTBURY G, DEERFIELD BEACH, FL 33442
MENDELSOHN, LAURA Director 128 WESTBURY G, DEERFIELD BEACH, FL 33442
MANGEL, CHERYL Director 134 WESTBURY G, DEERFIELD BEACH, FL 33442

Vice President

Name Role Address
LILLY, MALCOLM Vice President 137 WESTBURY G, DEERFIELD BEACH, FL 33442

Treasurer

Name Role Address
LILLY, MALCOLM Treasurer 137 WESTBURY G, DEERFIELD BEACH, FL 33442

Secretary

Name Role Address
MANGEL, CHERYL Secretary 134 WESTBURY G, DEERFIELD BEACH, FL 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 135 WESTBURY G, DEERFIELD BCH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2023-02-01 135 WESTBURY G, DEERFIELD BCH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2023-02-01 GALLAGHER, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 2101 Centre Park West Drive, Suite 110, West Palm Beach, FL 33409 No data
AMENDMENT 1991-02-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-10
AMENDED ANNUAL REPORT 2015-07-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State