Entity Name: | WESTLAND VILLAGE 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: | 01 Sep 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 1999 (26 years ago) |
Document Number: | 770066 |
FEI/EIN Number |
650062082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 NW 151ST ST, MIAMI LAKES, FL, 33014, US |
Mail Address: | 5901 NW 151ST ST, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOP SERVICE PROPERTY MANAGEMENT, LLC | Agent | - |
MORENO ANGEL | President | 5901 NW 151S ST, MIAMI LAKES, FL, 33014 |
MORENO ANGEL | Director | 5901 NW 151S ST, MIAMI LAKES, FL, 33014 |
Hernandez Arlene | Treasurer | 5901 NW 151ST ST, MIAMI LAKES, FL, 33014 |
Cardoso Zoila | Secretary | 5901 NW 151 Street Suite 100, Miami Lakes, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | 5901 NW 151ST ST, STE 100, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-27 | TOP SERVICE PROPERTY MANAGEMENT, LLC. | - |
CHANGE OF MAILING ADDRESS | 2023-03-27 | 5901 NW 151ST ST, STE 100, MIAMI LAKES, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | 5901 NW 151ST ST, STE 100, MIAMI LAKES, FL 33014 | - |
REINSTATEMENT | 1999-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1996-07-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1987-06-17 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
AMENDED ANNUAL REPORT | 2023-06-06 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-05-23 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State