Entity Name: | WESTVIEW ON THE BAY CONDOMINIUM, 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: | 23 May 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jul 1991 (34 years ago) |
Document Number: | 752601 |
FEI/EIN Number |
650032816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 710 W. ELKCAM CIRCLE, MARCO ISLAND, FL, 34145, US |
Mail Address: | PO Box 162, Marco Island, FL, 34146, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Klasa Marge | President | 710 W. Elkcam Circle, Marco Island, FL, 34145 |
Aubihl Barbara | Secretary | 710 W. Elkcam Circle, Marco Island, FL, 34145 |
Volm Kevin | Vice President | 710 W. Elkcam Circle, Marco Island, FL, 34145 |
LAW OFFICES OF JAMIE GREUSEL | Agent | 1104 N. COLLIER BLVD, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-03-07 | 710 W. ELKCAM CIRCLE, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-11 | 1104 N. COLLIER BLVD, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-11 | LAW OFFICES OF JAMIE GREUSEL | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-28 | 710 W. ELKCAM CIRCLE, MARCO ISLAND, FL 34145 | - |
REINSTATEMENT | 1991-07-22 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
NAME CHANGE AMENDMENT | 1986-02-19 | WESTVIEW ON THE BAY CONDOMINIUM, INC. | - |
REINSTATEMENT | 1986-02-06 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State