Search icon

TOWNHOMES OF WESTLAKE VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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