Search icon

PARK WEST CONDOMINIUM ASSOCIATION OF WINTER PARK, INC.

Company Details

Entity Name: PARK WEST CONDOMINIUM ASSOCIATION OF WINTER PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Aug 1980 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Feb 2008 (17 years ago)
Document Number: 753785
FEI/EIN Number 59-2102115
Address: c/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751
Mail Address: c/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

President

Name Role Address
Hotard III, Roland President c/o FirstService Residential, 2300 Maitland Center Parkway Suite 101 Maitland, FL 32751

Treasurer

Name Role Address
McClanahan, William Treasurer c/o FirstService Residential, 2300 Maitland Center Parkway Suite 101 Maitland, FL 32751

Secretary

Name Role Address
McClanahan, William Secretary c/o FirstService Residential, 2300 Maitland Center Parkway Suite 101 Maitland, FL 32751

Vice President

Name Role Address
Hale, R. Jeffrey Vice President c/o FirstService Residential, 2300 Maitland Center Parkway Suite 101 Maitland, FL 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-12 Becker & Poliakoff, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 111 N. Orange Ave., Suite 1400, Orlando, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-24 c/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2019-06-24 c/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 No data
AMENDMENT 2008-02-25 No data No data
AMENDMENT 1990-10-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2019-03-12
AMENDED ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State