Search icon

WESTLAND GARDENS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: WESTLAND GARDENS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 2020 (5 years ago)
Document Number: N03000003962
FEI/EIN Number 550831994
Mail Address: 7440 SW 50 TER, MIAMI, FL, 33155, US
Address: 5625-5775 W 20 AVE, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PREFERRED ACCOUNTING SERVICES, INC. Agent

Vice President

Name Role Address
Fernandez Carlos Vice President 5715 West 20th Avenue, Hialeah, FL, 33012

Secretary

Name Role Address
Gonzalez MARTHA Secretary 5715 West 20th Avenue, Hialeah, FL, 33012

Treasurer

Name Role Address
GONZALEZ SERGIO Treasurer 5715 West 20th Avenue, Hialeah, FL, 33012

Director

Name Role Address
Sotolongo Ruben Director 5715 West 20th Avenue, Hialeah, FL, 33012

President

Name Role Address
Del Toro Aime President 5715 West 20th Avenue, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7440 SW 50TH TER SUITE 106, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2024-04-30 PREFERRED ACCOUNTING SERVICES INC No data
CHANGE OF MAILING ADDRESS 2021-08-31 5625-5775 W 20 AVE, Hialeah, FL 33012 No data
AMENDMENT 2020-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 5625-5775 W 20 AVE, Hialeah, FL 33012 No data
CANCEL ADM DISS/REV 2008-04-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-07-20
AMENDED ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2021-04-29
Amendment 2020-04-28
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-08-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State