Search icon

WESTLAND VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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