Search icon

COURTSIDE AT WESTON HILLS COUNTRY CLUB CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: COURTSIDE AT WESTON HILLS COUNTRY CLUB CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Nov 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Nov 2005 (19 years ago)
Document Number: N01000007767
FEI/EIN Number 651157392
Address: C/O T&G Management Services, Inc., 18001 Old Cutler Road, Palmetto Bay, FL, 33157, US
Mail Address: C/O T&G Management Services, Inc., 18001 Old Cutler Road, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BROUGH, CHADROW & LEVINR, P.A. Agent 2149 N. COMMERCE PARKWAY, WESTON, FL, 33326

secr

Name Role Address
Ricatti Juan C secr C/O T&G Management Services, Inc., Palmetto Bay, FL, 33157

President

Name Role Address
DAN WAGNER President C/O T&G Management Services, Inc., Palmetto Bay, FL, 33157

Vice President

Name Role Address
ROSENBAUM STEVEN Vice President C/O T&G Management Services, Inc., Palmetto Bay, FL, 33157

Treasurer

Name Role Address
Vaughn Cathy Treasurer C/O T&G Management Services, Inc., Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-17 C/O T&G Management Services, Inc., 18001 Old Cutler Road, Suite 476, Palmetto Bay, FL 33157 No data
CHANGE OF MAILING ADDRESS 2021-09-17 C/O T&G Management Services, Inc., 18001 Old Cutler Road, Suite 476, Palmetto Bay, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2020-11-23 BROUGH, CHADROW & LEVINR, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-23 2149 N. COMMERCE PARKWAY, WESTON, FL 33326 No data
CANCEL ADM DISS/REV 2005-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2021-01-27
Reg. Agent Change 2020-11-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State