Search icon

SC (WESTLAND PROMENADE) INC. - Florida Company Profile

Company Details

Entity Name: SC (WESTLAND PROMENADE) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 19 Nov 2004 (20 years ago)
Document Number: F04000006619
FEI/EIN Number 201356568

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

Address: 302 Datura Street, Suite 100, West Palm Beach, FL, 33401, US
Mail Address: 302 Datura Street, Suite 100, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kosoy Brian D President 302 Datura Street, Suite 100, West Palm Beach, FL, 33401
FRIED JORDAN Vice President 302 Datura Street, Suite 100, West Palm Beach, FL, 33401
DeFazio Daniel Vice President 302 Datura Street, Suite 100, West Palm Beach, FL, 33401
Green Robert S Vice President 302 Datura Street, Suite 100, West Palm Beach, FL, 33401
Preston Jeffrey Vice President 302 Datura Street, Suite 100, West Palm Beach, FL, 33401
Dake Bob D Vice President 302 Datura Street, Suite 100, West Palm Beach, FL, 33401
TSO AGENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 302 Datura Street, Suite 100, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2019-04-12 302 Datura Street, Suite 100, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 302 Datura Street, Suite 100, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2011-04-18 TSO AGENT SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-08-16
AMENDED ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-08-13
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State