Entity Name: | TOWNHOMES OF WESTLAKE VILLAGE 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: | 04 Jun 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jul 1992 (33 years ago) |
Document Number: | 747483 |
FEI/EIN Number |
592613280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILTON RUSSELL L | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
NEARING CARL | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
DIXON KATHY | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
KOZIEL MIKE | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
BROWN DEMETRE | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-11 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2023-10-11 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-11 | SENTRY MANAGEMENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-11 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
AMENDMENT | 1992-07-02 | - | - |
REINSTATEMENT | 1991-08-26 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-07 |
AMENDED ANNUAL REPORT | 2023-10-11 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-25 |
AMENDED ANNUAL REPORT | 2019-09-19 |
ANNUAL REPORT | 2019-02-06 |
Off/Dir Resignation | 2018-08-31 |
AMENDED ANNUAL REPORT | 2018-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State