Search icon

WESTCHESTER POINT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WESTCHESTER POINT CONDOMINIUM 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: 05 Mar 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 1984 (41 years ago)
Document Number: N01777
FEI/EIN Number 592483532

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

Address: 175 Fontainebleau Boulevard, 2-M5, Miami, FL, 33172, US
Mail Address: 175 Fontainebleau Boulevard, 2-M5, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ RENAE President 175 Fontainebleau Blvd, MIAMI, FL, 33172
ARONSON CHARLES Vice President 175 Fontainebleau Blvd, MIAMI, FL, 33172
Campos Alan Treasurer 175 Fontainebleau Boulevard, Miami, FL, 33172
Aguirre Rolando Secretary 175 Fontainebleau Boulevard, Miami, FL, 33172
Czelusniak Vernon Director 175 Fontainebleau Boulevard, Miami, FL, 33172
GONGORA, MICHAEL C, ESQ Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 175 Fontainebleau Boulevard, 2-M5, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-04-09 175 Fontainebleau Boulevard, 2-M5, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-04-13 GONGORA, MICHAEL C, ESQ -
AMENDMENT 1984-08-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-11
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-01-06
AMENDED ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2019-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State