Entity Name: | WESTPORT PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 06 Nov 2006 (18 years ago) |
Document Number: | F06000006947 |
FEI/EIN Number | 330223829 |
Address: | 660 Newport Center Dr, Newport Beach, CA, 92660, US |
Mail Address: | 660 Newport Center Dr, Newport Beach, CA, 92660, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
GABLE MICHAEL P | Agent | 4000 HOLLYWOOD BLVD STE 735 SOUTH TOWER, HOLLYWOOD, FL, 330216755 |
Name | Role | Address |
---|---|---|
BYERLY CHARLES | Chief Executive Officer | 660 Newport Center Dr, Newport Beach, CA, 92660 |
Name | Role | Address |
---|---|---|
HOEVEN DREW C | Chairman | 660 Newport Center Dr, Newport Beach, CA, 92660 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000149218 | US STORAGE CENTERS PLANTATION | ACTIVE | 2022-12-05 | 2027-12-31 | No data | 2201 DUPONT DR STE 700, IRVINE, CA, 92612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 660 Newport Center Dr, Suite 1450, Newport Beach, CA 92660 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 660 Newport Center Dr, Suite 1450, Newport Beach, CA 92660 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State