Search icon

WESTVIEW CONDOMINIUM ASSOCIATION NO. FOUR, INC.

Company Details

Entity Name: WESTVIEW CONDOMINIUM ASSOCIATION NO. FOUR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 May 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 1987 (37 years ago)
Document Number: 747231
FEI/EIN Number 59-1995590
Address: C/O ATLANTIS MANAGEMENT SERVICES, 11011 SHERIDAN STREET, 208, COOPER CITY, FL 33026
Mail Address: C/O ATLANTIS MANAGEMENT SERVICES, 11011 SHERIDAN STREET, #208, COOPER CITY, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
STRALEY & OTTO, P.A. Agent

Director

Name Role Address
Jacques, Ann-Cindy Director 11011 Sheridan Street, Suite 208 Cooper City, FL 33026
DeVaux, Reginald Director 11011 Sheridan Street, Suite 208 Cooper City, FL 33026
Ojeda, Yuniel Director 11011 Sheridan Street, Suite 208 Cooper City, FL 33026

Secretary

Name Role Address
DeVaux, Reginald Secretary 11011 Sheridan Street, Suite 208 Cooper City, FL 33026

Treasurer

Name Role Address
DeVaux, Reginald Treasurer 11011 Sheridan Street, Suite 208 Cooper City, FL 33026

President

Name Role Address
Ojeda, Yuniel President 11011 Sheridan Street, Suite 208 Cooper City, FL 33026

Vice President

Name Role Address
Jacques, Ann-Cindy Vice President 11011 Sheridan Street, Suite 208 Cooper City, FL 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-24 2699 Stirling Road, Suite C-207, Fort Lauderdale, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 C/O ATLANTIS MANAGEMENT SERVICES, 11011 SHERIDAN STREET, 208, COOPER CITY, FL 33026 No data
CHANGE OF MAILING ADDRESS 2019-05-01 C/O ATLANTIS MANAGEMENT SERVICES, 11011 SHERIDAN STREET, 208, COOPER CITY, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2016-01-15 STRALEY & OTTO, P.A. No data
REINSTATEMENT 1987-09-14 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-24
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State