Search icon

WESTSHORE TOWNHOMES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WESTSHORE TOWNHOMES PROPERTY OWNERS 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: 19 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2004 (21 years ago)
Document Number: N04000003923
FEI/EIN Number 201939504

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

Address: c/o Associa Gulf Coast, 9887 4th Street N, St. Petersburg, FL, 33702, US
Mail Address: c/o Associa Gulf Coast, 9887 4th Street N, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ ASHLEY L Vice President c/o Associa Gulf Coast, St. Petersburg, FL, 33702
NANCE CONSTANCE Secretary c/o Associa Gulf Coast, St. Petersburg, FL, 33702
WRENN STACYN President c/o Associa Gulf Coast, St. Petersburg, FL, 33702
WRENN STACYN Director c/o Associa Gulf Coast, St. Petersburg, FL, 33702
ASSOCIA GULF COAST, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 c/o Associa Gulf Coast, 9887 4th Street N, Suite 104, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-02-05 c/o Associa Gulf Coast, 9887 4th Street N, Suite 104, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-02-05 Associa Gulf Coast -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 c/o Associa Gulf Coast, 9887 4th Street N, Suite 104, St. Petersburg, FL 33702 -
AMENDMENT 2004-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-11-01
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-29
Reg. Agent Resignation 2018-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State