Search icon

WESTON LAKES 21, INC. - Florida Company Profile

Company Details

Entity Name: WESTON LAKES 21, 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: 03 Jul 1980 (45 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Dec 1999 (25 years ago)
Document Number: 753248
FEI/EIN Number 592188083

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

Address: C/O Anchor Associates, Inc., 2340 Stanford Court, Naples, FL, 34112, US
Mail Address: C/O Anchor Associates, Inc., 2340 Stanford Court, Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castellana Angelo & Steph Treasurer C/O Anchor Associates, Inc., Naples, FL, 34112
BRADLEY RANDALL President C/O Anchor Associates, Inc., Naples, FL, 34112
Stengel Donna Secretary C/O Anchor Associates, Inc., Naples, FL, 34112
Barba Richard Vice President C/O Anchor Associates, Inc., Naples, FL, 34112
Cuellar Abelardo F Director C/O Anchor Associates, Inc., Naples, FL, 34112
ANCHOR ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 C/O Anchor Associates, Inc., 2340 Stanford Court, Naples, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 2340 Stanford Court, Naples, FL 34112 -
REGISTERED AGENT NAME CHANGED 2021-01-26 Anchor Associates, Inc. -
CHANGE OF MAILING ADDRESS 2021-01-26 C/O Anchor Associates, Inc., 2340 Stanford Court, Naples, FL 34112 -
AMENDMENT AND NAME CHANGE 1999-12-10 WESTON LAKES 21, INC. -
REINSTATEMENT 1989-10-27 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1985-03-06 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State