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 |
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 | - |
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 | - | - |
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