Search icon

WESTVIEW CONDOMINIUM ASSOCIATION NO. NINE, INC.

Company Details

Entity Name: WESTVIEW CONDOMINIUM ASSOCIATION NO. NINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Apr 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 1991 (33 years ago)
Document Number: 767860
FEI/EIN Number 59-2322255
Address: 8362 PINES BLVD #309, PEMBROKE PINES, FL 33024
Mail Address: 8362 PINES BLVD #309, PEMBROKE PINES, FL 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kaye Bender&Rembaum PL Agent 1200 PARK CENTRAL SOUTH, POMPANO BEACH, FL 33064

President

Name Role Address
SHUKER, MARY S President 1192 NW 97 AVE, PEMBROKE PINES, FL

Secretary

Name Role Address
TERNER, ELAINE MS. Secretary 1208 NW. 97TH AVE, PEMBROKE PINES, FL 33024

Treasurer

Name Role Address
TERNER, ELAINE MS. Treasurer 1208 NW. 97TH AVE, PEMBROKE PINES, FL 33024

Director

Name Role Address
WRIGHT, KATHI Director 1412 NW 97 AVE #262, HOLLYWOOD, FL 33024
Hochdorf, Joyce Director 1412 nw 97 ave, pembroke pines, FL 33024
Higgins, Mona Director 1240 NW 97 Ave, pembroke pines, FL 33024
Brugal, Wilson Director 1232 NW 97 Ave, PEMBROKE PINES, FL 33024

Vice President

Name Role Address
MAZZA, JOANNE Vice President 1096 NW 97 AVE, PEMBROOKE PINES, FL 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-18 Kaye Bender&Rembaum PL No data
CHANGE OF MAILING ADDRESS 2010-10-25 8362 PINES BLVD #309, PEMBROKE PINES, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2010-10-25 1200 PARK CENTRAL SOUTH, POMPANO BEACH, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2010-10-25 8362 PINES BLVD #309, PEMBROKE PINES, FL 33024 No data
REINSTATEMENT 1991-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
REINSTATEMENT 1988-09-23 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data
REINSTATEMENT 1985-03-29 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28
AMENDED ANNUAL REPORT 2015-08-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State