Search icon

WESTBURY "H" CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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