Search icon

WESTWOOD PLAZA PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WESTWOOD PLAZA PROPERTY OWNERS' 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: 13 Jun 1980 (45 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Oct 2007 (17 years ago)
Document Number: 752955
FEI/EIN Number 592057212

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

Address: 2808 CARROLL PLACE, ORLANDO, FL, 32804, US
Mail Address: C/O TRU MANAGEMENT GROUP, LLC, P.O. BOX 541557, ORLANDO, FL, 32854, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leshes Dovi Director 3 Columbus Circle, New York, NY, 10019
Loy Marcee President 7007 SEA WORLD DRIVE, Orlando, FL, 32821
Cardone Joe Director 10010 International Drive, Orlando, FL, 32821
TRU MANAGEMENT GROUP LLC Agent -
Rupp Lori Director 6461 Westwood Blvd, Orlando, FL, 32821

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 C/O TRU MANAGEMENT GROUP, LLC, 2808 Carroll Place, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2019-02-11 TRU Management Group, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-07-10 2808 CARROLL PLACE, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2017-04-26 2808 CARROLL PLACE, ORLANDO, FL 32804 -
CANCEL ADM DISS/REV 2007-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2002-07-01 - -
REINSTATEMENT 1999-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-12-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State