Search icon

WESTON PARK OF BREVARD HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WESTON PARK OF BREVARD HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 21 Nov 1983 (41 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N00017
FEI/EIN Number 592520274

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

Address: 2958 St. Mark's Ave, MELBOURNE, FL, 32935, US
Mail Address: 2958 St. Mark's Ave, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINN JAMES Secretary 2274 WINDHAM DRIVE, MELBOURNE, FL, 32935
DeRoy Gary Vice President 3009 St. Helens Drive, MELBOURNE, FL, 32935
Blain James Director 2261 St. Theresa's Way, MELBOURNE, FL, 32935
BRINNITZER ANN Treasurer 2958 ST. MARK'S AVE, MELBOURNE, FL, 32935
Brinnitzer Ann Agent 2958 St. Mark's Ave, MELBOURNE, FL, 32935
LINN JAMES Director 2274 WINDHAM DRIVE, MELBOURNE, FL, 32935
Blain James President 2261 St. Theresa's Way, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-23 2958 St. Mark's Ave, MELBOURNE, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-23 2958 St. Mark's Ave, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2022-05-23 2958 St. Mark's Ave, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2022-05-11 Brinnitzer, Ann -
AMENDMENT 1994-07-07 - -
REINSTATEMENT 1993-06-16 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1987-07-21 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State