Search icon

WESTIN MANAGEMENT COMPANY EAST

Company Details

Entity Name: WESTIN MANAGEMENT COMPANY EAST
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Jun 2001 (24 years ago)
Date of dissolution: 16 Feb 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Feb 2007 (18 years ago)
Document Number: F01000003283
FEI/EIN Number 911877025
Address: 1111 WESTCHESTER AVE, WHITE PLAINS, NY, 10604
Mail Address: 2231 E. CAMELBACK RD, STE 400, PHOENIX, AZ, 85016
Place of Formation: DELAWARE

President

Name Role Address
DARNALL THEODORE W President 1111 WESTCHESTER AVE, WHITE PLAINS, NY, 10604

Director

Name Role Address
DARNALL THEODORE W Director 1111 WESTCHESTER AVE, WHITE PLAINS, NY, 10604

VATD

Name Role Address
MORROW PETER VATD 2231 E. CAMELBACK RD. STE400, PHOENIX, AZ, 85016

Vice President

Name Role Address
DOJLIDKO MICAHEL Vice President 1111 WESTCHESTER AVE, WHITE PLAINS, NY, 10604
PRABHU VASANT Vice President 1111 WESTCHESTER AVE., WHITE PLAINS, NY, 10604
DREW JEFF S Vice President 1111 WESTCHESTER AVE, WEST HARRISON, NY, 10604

Secretary

Name Role Address
DOJLIDKO MICAHEL Secretary 1111 WESTCHESTER AVE, WHITE PLAINS, NY, 10604

Assistant Treasurer

Name Role Address
PRABHU VASANT Assistant Treasurer 1111 WESTCHESTER AVE., WHITE PLAINS, NY, 10604

Treasurer

Name Role Address
DREW JEFF S Treasurer 1111 WESTCHESTER AVE, WEST HARRISON, NY, 10604

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-02-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-08 1111 WESTCHESTER AVE, WHITE PLAINS, NY 10604 No data
CHANGE OF MAILING ADDRESS 2002-04-08 1111 WESTCHESTER AVE, WHITE PLAINS, NY 10604 No data

Documents

Name Date
Withdrawal 2007-02-16
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-08
Foreign Profit 2001-06-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State