Search icon

WESTON COMMERCIAL OFFICE PARK ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WESTON COMMERCIAL OFFICE PARK 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: 17 Feb 2004 (21 years ago)
Document Number: N04000001648
FEI/EIN Number 202306018

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

Address: 2600 GLADES CIRCLE, STE. 200, WESTON, FL, 33327
Mail Address: 2600 GLADES CIRCLE, STE. 200, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN DE GRIFT LOREN President 2600 GLADES CIRCLE, STE. 200, WESTON, FL, 33327
VAN DE GRIFT LOREN Director 2600 GLADES CIRCLE, STE. 200, WESTON, FL, 33327
EDELMAN MICHAEL Vice President 2600 GLADES CIRCLE, STE. 100, WESTON, FL, 33327
EDELMAN MICHAEL Director 2600 GLADES CIRCLE, STE. 100, WESTON, FL, 33327
EDELMAN KENNETH Secretary 2600 GLADES CIRCLE, STE. 100, WESTON, FL, 33327
EDELMAN KENNETH Treasurer 2600 GLADES CIRCLE, STE. 100, WESTON, FL, 33327
EDELMAN KENNETH Director 2600 GLADES CIRCLE, STE. 100, WESTON, FL, 33327
VAN DE GRIFT RICHARD Vice President 2600 GLADES CIRCLE, STE 200, WESTON, FL, 33327
VAN DE GRIFT RICHARD Director 2600 GLADES CIRCLE, STE 200, WESTON, FL, 33327
VAN DE GRIFT LOREN P Agent 2600 GLADES CIRCLE, STE. 200, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-04-06 VAN DE GRIFT, LOREN PD -
REGISTERED AGENT ADDRESS CHANGED 2006-04-06 2600 GLADES CIRCLE, STE. 200, WESTON, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 2600 GLADES CIRCLE, STE. 200, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2005-04-27 2600 GLADES CIRCLE, STE. 200, WESTON, FL 33327 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State