Entity Name: | WESTCHESTER LAKE 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: | 18 Aug 1982 (43 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Nov 1983 (41 years ago) |
Document Number: | 764611 |
FEI/EIN Number |
592420401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US |
Mail Address: | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANSUT JIM | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
HOOLIHAN PATRICK | Vice President | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
HOOLIHAN PATRICK | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
KENT SUZANNE | President | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
KENT SUZANNE | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
MCCOY FAITH | Secretary | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
MCCOY FAITH | Treasurer | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
MCCOY FAITH | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
HENDERSON JERRY | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
BROWDER KAREN | Agent | 24701 US HIGHWAY 19 NORTH #102, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-18 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
CHANGE OF MAILING ADDRESS | 2014-04-27 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-18 | BROWDER, KAREN | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-01 | 24701 US HIGHWAY 19 NORTH #102, CLEARWATER, FL 33763 | - |
NAME CHANGE AMENDMENT | 1983-11-15 | WESTCHESTER LAKE CONDOMINIUM ASSOCIATION, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Westchester Lake Condominium Association, Inc., Appellant(s) v. Westchester Lake Townhomes Homeowners Association, Inc., Appellee(s). | 2D2024-1811 | 2024-08-05 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WESTCHESTER LAKE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Gregory Sagor Grossman, Scott Michael Gross |
Name | WESTCHESTER LAKE TOWNHOMES HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Yonatan Yehuda Wasser, Jonathan Joseph Ellis |
Name | Hon. John Carassas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Pinellas Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Westchester Lake Townhomes Homeowners Association, Inc. |
Docket Date | 2024-11-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Westchester Lake Townhomes Homeowners Association, Inc. |
View | View File |
Docket Date | 2024-08-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-08-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Westchester Lake Condominium Association, Inc. |
Docket Date | 2024-09-25 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | 300 PAGES |
On Behalf Of | Pinellas Clerk |
Docket Date | 2024-10-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Westchester Lake Condominium Association, Inc. |
View | View File |
Docket Date | 2024-08-12 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Westchester Lake Condominium Association, Inc. |
View | View File |
Docket Date | 2024-12-04 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Westchester Lake Condominium Association, Inc. |
View | View File |
Docket Date | 2024-12-04 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Westchester Lake Condominium Association, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State