Search icon

WEST END HARBOR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WEST END HARBOR 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: 16 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jul 2006 (19 years ago)
Document Number: N04000002872
FEI/EIN Number 205216482

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

Address: 4000 US Hwy 98, Mexico Beach, FL, 32456, US
Mail Address: C/O Peoples Management LLC, 11 County Road 747, Enterprise, AL, 36330, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bridges William Vice President PO Box 636, Brinson, GA, 39825
Bryant Darrh M President 3808 Sampson Ct, Tallahassee, FL, 32312
Peoples Steven R Comm C/O Peoples Management LLC, Enterprise, AL, 36330
Day Roger Treasurer C/O Peoples Management LLC, Enterprise, AL, 36330
Music Casey Secretary C/O Peoples Management LLC, Enterprise, AL, 36330
Hoffman Hal Boar C/O Peoples Management LLC, Enterprise, AL, 36330
Peoples Steven R Agent 4000 US Hwy 98, Mexico Beach, FL, 32456

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-15 4000 US Hwy 98, Mexico Beach, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 4000 US Hwy 98, Mexico Beach, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 4000 US Hwy 98, Mexico Beach, FL 32456 -
REGISTERED AGENT NAME CHANGED 2019-01-18 Peoples, Steven Ray -
REINSTATEMENT 2006-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State