Entity Name: | WESTBURY "H" 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: | 05 May 1977 (48 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 02 Feb 2021 (4 years ago) |
Document Number: | 739030 |
FEI/EIN Number |
591906093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4086 WESTBURY H, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERRIN LLOYD | Treasurer | 1081 WESTBURY H, DEERFIELD BEACH, FL, 33442 |
KINZLER BONNIE | Vice President | 1084 WESTBURY H, DEERFIELD BEACH, FL, 33442 |
TAURONG MERYL | Secretary | 4085 WESTBURY H, DEERFIELD BEACH, FL, 33442 |
OTICE CARMELA | Director | 1094 WESTBURY H, DEERFIELD BEACH, FL, 33442 |
KLINE MARY ANN | Director | 4099 WESTBURY H, DEERFIELD BEACH, FL, 33442 |
FROHLICH STEVEN | President | 4086 WESTBURY H, DEERFIELD BEACH, FL, 33442 |
VALANCY & REED, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-21 | 310 SE 13 STREET, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | 4086 WESTBURY H, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-21 | VALANCY & REED, P.A. | - |
AMENDED AND RESTATEDARTICLES | 2021-02-02 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-05 | 4086 WESTBURY H, DEERFIELD BEACH, FL 33442 | - |
REINSTATEMENT | 2004-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 1991-02-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-14 |
Reg. Agent Change | 2022-03-21 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-25 |
Amended and Restated Articles | 2021-02-02 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State