Entity Name: | WESTIN MANAGEMENT COMPANY SOUTH |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Jul 1998 (27 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: | F98000003769 |
FEI/EIN Number |
911877022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2231 E CAMELBACK RD, STE 400, PHOENIX, AZ, 85016 |
Address: | 1111 WESTCHESTER AVE, WHITE PLAINS, NY, 10604 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DARNALL THEODORE W | President | 1111 WESTCHESTER AVE, WHITE PLAINS, NY, 10604 |
DARNALL THEODORE W | Director | 1111 WESTCHESTER AVE, WHITE PLAINS, NY, 10604 |
DREW JEFF S | Vice President | 2231 E CAMELBACK RD #400, PHOENIX, AZ, 85016 |
DREW JEFF S | Treasurer | 2231 E CAMELBACK RD #400, PHOENIX, AZ, 85016 |
SIEGEL KENNETH S | Vice President | 1111 WESTCHESTER AVE, WHITE PLAINS, NY, 10604 |
SIEGEL KENNETH S | Secretary | 1111 WESTCHESTER AVE, WHITE PLAINS, NY, 10604 |
SIEGEL KENNETH S | Director | 1111 WESTCHESTER AVE, WHITE PLAINS, NY, 10604 |
MORROW PETER | Vice President | 2231 E CAMELBACK RD, PHOENIX, AZ, 85016 |
MORROW PETER | Assistant Treasurer | 2231 E CAMELBACK RD, PHOENIX, AZ, 85016 |
SCHNAID ALAN M | Vice President | 2231 E. CAMELBACK RD #400, PHOENIX, AZ, 85016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-02-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-09-08 | 1111 WESTCHESTER AVE, WHITE PLAINS, NY 10604 | - |
NAME CHANGE AMENDMENT | 2002-08-26 | WESTIN MANAGEMENT COMPANY SOUTH | - |
CHANGE OF MAILING ADDRESS | 1999-04-27 | 1111 WESTCHESTER AVE, WHITE PLAINS, NY 10604 | - |
Name | Date |
---|---|
Withdrawal | 2007-02-16 |
ANNUAL REPORT | 2006-05-01 |
Reg. Agent Change | 2005-05-20 |
REINSTATEMENT | 2005-04-25 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-09-08 |
Name Change | 2002-08-26 |
ANNUAL REPORT | 2001-04-26 |
ANNUAL REPORT | 2000-02-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State