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 |
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 | - |
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 | - | - |
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