Search icon

WESTVIEW CONDOMINIUM ASSOCIATION NO. FIVE, INC. - Florida Company Profile

Company Details

Entity Name: WESTVIEW CONDOMINIUM ASSOCIATION NO. FIVE, 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: 22 Jun 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2021 (4 years ago)
Document Number: 747784
FEI/EIN Number 591998821

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9600 Griffin Road, Cooper City, FL, 33328, US
Mail Address: 9600 Griffin Road, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reyes Ingrid President 9600 Griffin Road, Cooper City, FL, 33328
Soriano Orlando Treasurer 9600 Griffin Road, Cooper City, FL, 33328
Bachmann Karla Director 9600 Griffin Road, Cooper City, FL, 33328
Clarke Orville Secretary 9600 Griffin Road, Cooper City, FL, 33328
Dumont Taina Director 9600 Griffin Road, Cooper City, FL, 33328
Donnelli Gloria Agent 9600 Griffin Road, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-24 In the Middle Property Management -
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2016-01-27 9600 Griffin Road, Cooper City, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 9600 Griffin Road, Cooper City, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 9600 Griffin Road, Cooper City, FL 33328 -
REINSTATEMENT 2003-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-11-03
ANNUAL REPORT 2022-04-15
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State