Search icon

WESTCHESTER COMMUNITY MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WESTCHESTER COMMUNITY MASTER 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: 15 Aug 1983 (42 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Jul 2013 (12 years ago)
Document Number: 769836
FEI/EIN Number 592420161

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

Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
Mail Address: C/O RealManage, P O Box 803555, Dallas, TX, 75380, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Edwards Cheryl Treasurer C/O RealManage, Coral Springs, FL, 33065
Ross Charlie Vice President C/O RealManage, Coral Springs, FL, 33065
Newmark Jane Director C/O RealManage, Coral Springs, FL, 33065
Bohon Beth President C/O RealManage, Coral Springs, FL, 33065
Milowe Joan Secretary C/O RealManage, Coral Springs, FL, 33065
Jadd Denise Vice President C/O RealManage, Coral Springs, FL, 33065
Milberg Klein PL Agent 1300 N Federal Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-02 1300 N Federal Highway, 205, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2022-06-22 Milberg Klein PL -
CHANGE OF MAILING ADDRESS 2022-03-16 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
AMENDED AND RESTATEDARTICLES 2013-07-12 - -
REINSTATEMENT 1995-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-06-02
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-10-07
ANNUAL REPORT 2020-04-17
AMENDED ANNUAL REPORT 2019-10-24
AMENDED ANNUAL REPORT 2019-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State