Search icon

WESTPARK REALTY OF BROWARD, INC.

Company Details

Entity Name: WESTPARK REALTY OF BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Nov 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 1995 (29 years ago)
Document Number: H31100
FEI/EIN Number 59-2473026
Address: 2645 Executive Park Dr., WESTON, FL 33331
Mail Address: 2645 Executive Park Dr., WESTON, FL 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Vinson, Stephen L, Jr. Agent 1200 Brickell Ave., Suite 1230, Miami, FL 33131

President

Name Role Address
CANFIELD, CHARALANE President 16400 Golf Club Road, Apt. 202 FT. LAUDERDALE, FL 33326

Director

Name Role Address
CANFIELD, CHARALANE Director 16400 Golf Club Road, Apt. 202 FT. LAUDERDALE, FL 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03059700023 WESTPARK REALTY ACTIVE 2003-02-28 2028-12-31 No data 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-12-08 2645 Executive Park Dr., WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2014-12-08 2645 Executive Park Dr., WESTON, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-15 1200 Brickell Ave., Suite 1230, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2014-10-15 Vinson, Stephen L, Jr. No data
REINSTATEMENT 1995-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
NAME CHANGE AMENDMENT 1985-08-16 WESTPARK REALTY OF BROWARD, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State