Search icon

WESTLAKE ESTATES OWNERS ASSOCIATION, INC.

Company Details

Entity Name: WESTLAKE ESTATES OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Apr 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2012 (12 years ago)
Document Number: 742322
FEI/EIN Number 59-2160389
Address: 5409 CREEPING HAMMOCK DR., SARASOTA, FL 34231
Mail Address: 5409 CREEPING HAMMOCK DR., SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY, DIANA MARIE Agent 5409 CREEPING HAMMOCK DR., SARASOTA, FL 34231

President

Name Role Address
Tarpley, William President 5460 Creeping Hammock Circle, SARASOTA, FL 34231

Treasurer

Name Role Address
Murphy, Diana M Treasurer 5470 CREEPING HAMMOCK CIR, SARASOTA, SARASOTA, FL, FL 34231

Secretary

Name Role Address
Albritton, Martha Secretary 5364 Fox Run Road, SARASOTA, FL 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-30 MURPHY, DIANA MARIE No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 5409 CREEPING HAMMOCK DR., SARASOTA, FL 34231 No data
AMENDMENT 2012-12-10 No data No data
CANCEL ADM DISS/REV 2006-09-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-15 5409 CREEPING HAMMOCK DR., SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2000-05-15 5409 CREEPING HAMMOCK DR., SARASOTA, FL 34231 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000304546 TERMINATED 1000000265266 SARASOTA 2012-04-18 2032-04-25 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-07-30
ANNUAL REPORT 2021-09-02
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State