Search icon

WESTIN MANAGEMENT COMPANY SOUTH - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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