Search icon

WESTCHESTER MANOR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WESTCHESTER MANOR 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: 02 Apr 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 1996 (29 years ago)
Document Number: 751857
FEI/EIN Number 592132921

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

Address: 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544, US
Mail Address: 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taranoff Javier Director 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637
BRENNAN MICHAEL R Director 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637
Olmeda Frank III Director 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637
Griffin Telli Secretary 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637
Dohnert Janice Treasurer 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637
Marroquin Michael President 12906 Tampa Oaks Blvd, Temple Terrace, FL, 33637
INFRAMARK, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 2654 Cypress Ridge Blvd, STE. 101, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2024-03-07 2654 Cypress Ridge Blvd, STE. 101, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2024-03-07 Inframark -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 2654 Cypress Ridge Blvd, STE. 101, Wesley Chapel, FL 33544 -
AMENDMENT 1996-06-21 - -
REINSTATEMENT 1984-12-31 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State