Entity Name: | WESTCHESTER GARDENS CONDOMINIUM 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: | 19 Sep 1980 (45 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 09 Dec 2009 (15 years ago) |
Document Number: | 754248 |
FEI/EIN Number |
592168874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1062 E. Venice Avenue, VENICE, FL, 34285, US |
Mail Address: | 1062 E. Venice Avenue, VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARGUS MANAGEMENT OF VENICE, INC. | Agent | - |
MacKinnon Robert | President | 1062 E. Venice Avenue, VENICE, FL, 34285 |
Parr Phil | Vice President | 1062 E. Venice Avenue, VENICE, FL, 34285 |
McCarthy Barbara | Secretary | 1062 E. Venice Avenue, VENICE, FL, 34285 |
Lesh Richard | Treasurer | 1062 E. Venice Avenue, VENICE, FL, 34285 |
Idzelis John | Director | 1062 E. Venice Avenue, VENICE, FL, 34285 |
O'GRADY BARBARA | Mgmt | 1062 E. Venice Avenue, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-23 | 1062 E. Venice Avenue, VENICE, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2022-03-23 | 1062 E. Venice Avenue, VENICE, FL 34285 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-23 | 1062 E. Venice Avenue, VENICE, FL 34285 | - |
AMENDED AND RESTATEDARTICLES | 2009-12-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-22 | ARGUS MANAGEMENT OF VENICE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-03-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State