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 |
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 |
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 | - | - |
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