Entity Name: | WESTLANDIA 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: | 12 Mar 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 1988 (36 years ago) |
Document Number: | 746209 |
FEI/EIN Number |
592169277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 160698, HIALEAH, FL, 33016, US |
Address: | 8051 WEST 24Th Ave, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Machado Henry | President | P.O. BOX 160698, HIALEAH, FL, 33016 |
Revilla Laura | Secretary | P.O. BOX 160698, HIALEAH, FL, 33016 |
Galindo olga I | Treasurer | P.O. BOX 160698, HIALEAH, FL, 33016 |
TRUST MANAGEMENT SERVICES GROUP, CORP. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 8051 WEST 24Th Ave, 10, HIALEAH, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-14 | Trust Management Services Group | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-02 | 8051 WEST 24TH AVE, 10, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2010-09-15 | 8051 WEST 24Th Ave, 10, HIALEAH, FL 33016 | - |
REINSTATEMENT | 1988-11-30 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
REINSTATEMENT | 1984-05-10 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
NAME CHANGE AMENDMENT | 1980-06-10 | WESTLANDIA CONDOMINIUM ASSOCIATION INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000606728 | TERMINATED | 1000000233269 | DADE | 2011-09-15 | 2021-09-21 | $ 1,162.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-29 |
AMENDED ANNUAL REPORT | 2024-05-10 |
ANNUAL REPORT | 2024-03-22 |
AMENDED ANNUAL REPORT | 2023-05-09 |
ANNUAL REPORT | 2023-02-23 |
AMENDED ANNUAL REPORT | 2022-08-23 |
ANNUAL REPORT | 2022-03-22 |
AMENDED ANNUAL REPORT | 2021-07-15 |
ANNUAL REPORT | 2021-03-31 |
AMENDED ANNUAL REPORT | 2020-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State