Search icon

WESTCHESTER HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WESTCHESTER HOMEOWNERS 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: 27 Aug 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2007 (17 years ago)
Document Number: 753972
FEI/EIN Number 592430402

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

Address: c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
Mail Address: c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANFORD ASHLEE President c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
VALMY WILGENS Director c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
Frederick Betty Secretary c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
GALLON ALEXIS Treasurer c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410
IGLESIAS LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 15800 Pines Blvd, SUITE 303, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2024-04-25 Iglesias Law Group, P.A. -
CHANGE OF MAILING ADDRESS 2024-04-25 c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
AMENDMENT 2007-10-29 - -
AMENDED AND RESTATEDARTICLES 2004-05-06 - -
REINSTATEMENT 1995-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1986-02-04 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-08
AMENDED ANNUAL REPORT 2019-08-02
AMENDED ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State