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 |
Name | Role |
---|---|
BECKER & POLIAKOFF, P.A. | Agent |
Name | Role | Address |
---|---|---|
Hotard III, Roland | President | c/o FirstService Residential, 2300 Maitland Center Parkway Suite 101 Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
McClanahan, William | Treasurer | c/o FirstService Residential, 2300 Maitland Center Parkway Suite 101 Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
McClanahan, William | Secretary | c/o FirstService Residential, 2300 Maitland Center Parkway Suite 101 Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Hale, R. Jeffrey | Vice President | c/o FirstService Residential, 2300 Maitland Center Parkway Suite 101 Maitland, FL 32751 |
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 |
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