Entity Name: | WESTBURY ESTATES HOMEOWNER'S 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: | 23 Jun 1982 (43 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Oct 2005 (20 years ago) |
Document Number: | 763873 |
FEI/EIN Number |
650078632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1564 NW 20th St, HOMESTEAD, FL, 33030, US |
Mail Address: | 1564 NW 20th St., HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ruiz Leonardo | President | 1540 NW 19th, Homestead, FL, 33030 |
Ruiz Leonardo | Secretary | 1540 NW 19th, Homestead, FL, 33030 |
Ruiz Leonardo | Director | 1540 NW 19th, Homestead, FL, 33030 |
Joyce Patrick | Vice President | 1564 NW 20th St, HOMESTEAD, FL, 33030 |
Simcoe Megan | Treasurer | 1584 NW 20th St., Homestead, FL, 33030 |
Simcoe Megan | Director | 1584 NW 20th St., Homestead, FL, 33030 |
Long Jamie | Secretary | 1759 NW 20th St., Homestead, FL, 33030 |
Joyce Patrick | Agent | 1564 NW 20th St, HOMESTEAD, FL, 33030 |
Long Jamie | Director | 1759 NW 20th St., Homestead, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-06 | 1564 NW 20th St, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 1564 NW 20th St, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-06 | Joyce, Patrick | - |
CHANGE OF MAILING ADDRESS | 2023-02-06 | 1564 NW 20th St, HOMESTEAD, FL 33030 | - |
CANCEL ADM DISS/REV | 2005-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1991-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1989-05-03 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State