Search icon

WESTLAND PARK CONDOMINIUM ASSOCIATION, INC., # 4 - Florida Company Profile

Company Details

Entity Name: WESTLAND PARK CONDOMINIUM ASSOCIATION, INC., # 4
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: 18 Jan 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 1998 (27 years ago)
Document Number: 761078
FEI/EIN Number 592401327

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

Address: 5795 NW 110 ST, HIALEAH, FL, 33012
Mail Address: 5795 NW 110 ST, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALIANO JOAQUIN President 1760 W. 60TH ST APT 3, HIALEAH, FL, 33012
GALIANO JOAQUIN Director 1760 W. 60TH ST APT 3, HIALEAH, FL, 33012
GALIANO JOAQUIN Treasurer 1760 W. 60TH ST APT 3, HIALEAH, FL, 33012
GONZALEZ FLAVIANO Secretary 1760 W. 60TH ST APT 1, HIALEAH, FL, 33012
GONZALEZ FLAVIANO Director 1760 W. 60TH ST APT 1, HIALEAH, FL, 33012
GONZALEZ FLAVIANO Treasurer 1760 W. 60TH ST APT 1, HIALEAH, FL, 33012
NAVARRO LUIS Treasurer 1760 W. 60TH ST. APT 4, HIALEAH, FL, 33012
MONTERO JORGE Vice President 1760 W 60 TH ST APT 2, HIALEAH, FL, 33012
MONTERO JORGE Treasurer 1760 W 60 TH ST APT 2, HIALEAH, FL, 33012
GALIANO JOAQUIN Agent 5795 NW 110 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-07 5795 NW 110 ST, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2012-01-07 5795 NW 110 ST, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2012-01-07 GALIANO, JOAQUIN -
REGISTERED AGENT ADDRESS CHANGED 2012-01-07 5795 NW 110 ST, HIALEAH, FL 33012 -
REINSTATEMENT 1998-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1988-08-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State