Search icon

WESTWOODS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: WESTWOODS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Aug 1984 (40 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 01 Apr 1993 (32 years ago)
Document Number: N04883
FEI/EIN Number 59-2460176
Address: 3701 SOUTH OSPREY AVENUE, SARASOTA, FL 34239
Mail Address: 3701 SOUTH OSPREY AVENUE, SARASOTA, FL 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
PROGRESSIVE COMMUNITY MANAGEMENT, INC. Agent

Secretary

Name Role Address
BANKS, CAROL Secretary 3701 SOUTH OSPREY AVENUE, SARASOTA, FL 34239

President

Name Role Address
DITCH, RON President 3701 SOUTH OSPREY AVENUE, SARASOTA, FL 34239

Treasurer

Name Role Address
LEBRUN, ED Treasurer 3701 SOUTH OSPREY AVENUE, SARASOTA, FL 34239

Vice President

Name Role Address
RUFFUL, PETER Vice President 3701 SOUTH OSPREY AVENUE, SARASOTA, FL 34239

Director

Name Role Address
HAAG, LARRY Director 3701 SOUTH OSPREY AVENUE, SARASOTA, FL 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-08-22 3701 SOUTH OSPREY AVENUE, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2017-08-22 3701 SOUTH OSPREY AVENUE, SARASOTA, FL 34239 No data
REGISTERED AGENT NAME CHANGED 2017-08-22 PROGRESSIVE COMMUNITY MANAGEMENT, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-22 3701 SOUTH OSPREY AVENUE, SARASOTA, FL 34239 No data
RESTATED ARTICLES 1993-04-01 No data No data
AMENDMENT 1993-02-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000095479 TERMINATED 1000000814545 SARASOTA 2019-02-04 2039-02-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-14
AMENDED ANNUAL REPORT 2017-08-22
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State