Search icon

SANTA FE AT WESTBROOKE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SANTA FE AT WESTBROOKE HOMEOWNERS 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: 13 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: N05000003808
FEI/EIN Number 205640447

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

Address: 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813, US
Mail Address: 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zayas Arelis President 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
HIGHLAND COMMUNITY MANAGEMENT, LLC Agent -
Drop Erica Director 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
ALLISON STACY Secretary 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Ritchey McKinley Treasurer 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813
Syken Heather Vice President 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-23 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-23 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2021-07-23 4110 S. FLORIDA AVE; SUITE 200, LAKELAND, FL 33813 -
AMENDMENT 2020-06-29 - -
AMENDMENT 2017-07-31 - -
AMENDMENT 2016-03-28 - -
REGISTERED AGENT NAME CHANGED 2016-01-27 Highland Community Management, LLC -
REINSTATEMENT 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-08-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-01-27
Amendment 2020-06-29
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2019-01-03

Date of last update: 01 May 2025

Sources: Florida Department of State