Search icon

WESTMONT OAKS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WESTMONT OAKS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 14 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2023 (a year ago)
Document Number: N00000002494
FEI/EIN Number 593709108

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

Address: 3527 Palm Harbor Blvd, Palm Harbor, FL, 34683, US
Mail Address: 3527 Palm Harbor Blvd, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINSTEIN MICHELLE Vice President 3527 Palm Harbor Blvd, Palm Harbor, FL, 34683
SPICER DIANE Secretary 3527 Palm Harbor Blvd, Palm Harbor, FL, 34683
MENENDEZ JERI President 3527 Palm Harbor Blvd, Palm Harbor, FL, 34683
Powers Will Agent 3527 Palm Harbor Blvd, Palm Harbor, FL, 34683
NOAH DAVID Treasurer 3527 Palm Harbor Blvd, Palm Harbor, FL, 34683
RICCOBONO CHERYL Director 3527 PALM HARBOR BLVD., PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2020-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 3527 Palm Harbor Blvd, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2020-03-04 3527 Palm Harbor Blvd, Palm Harbor, FL 34683 -
REGISTERED AGENT NAME CHANGED 2020-03-04 Powers, Will -
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 3527 Palm Harbor Blvd, Palm Harbor, FL 34683 -
AMENDMENT 2002-06-21 - -
AMENDED AND RESTATEDARTICLES 2002-02-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000007888 ACTIVE 1000000806804 SEMINOLE 2018-12-10 2039-01-02 $ 6,172.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-22
REINSTATEMENT 2023-11-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-19
Amendment 2020-09-14
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State