Search icon

WEST VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WEST VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N06000001078
FEI/EIN Number 208155489

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

Address: 6094 14TH ST. WEST, SUITE 149, BRADENTON, FL, 34207
Mail Address: 6094 14TH ST. WEST, SUITE 149, BRADENTON, FL, 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI ASAD Director 6078 14TH ST. WEST, BRADENTON, FL, 34207
ALI ASAD Vice President 6078 14TH ST. WEST, BRADENTON, FL, 34207
ALI ASAD Treasurer 6078 14TH ST. WEST, BRADENTON, FL, 34207
WELCH ROBERT L President 2412 51ST AVE TERRACE WEST, BRADENTON, FL, 34207
WELCH JOAN L Director 6094 14TH ST. WEST SUITE 149, BRADENTON, FL, 34207
WELCH JOAN L Treasurer 6094 14TH ST. WEST SUITE 149, BRADENTON, FL, 34207
WELCH JOAN LMANAGER Agent 6094 14TH ST. WEST, BRADENTON, FL, 34207
WELCH ROBERT L Director 2412 51ST AVE TERRACE WEST, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-19 6094 14TH ST. WEST, SUITE 149, BRADENTON, FL 34207 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-19 6094 14TH ST. WEST, SUITE 149, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2014-11-19 6094 14TH ST. WEST, SUITE 149, BRADENTON, FL 34207 -
REGISTERED AGENT NAME CHANGED 2014-11-19 WELCH, JOAN L, MANAGER -
REINSTATEMENT 2014-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-11-19
ANNUAL REPORT 2013-05-07
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-07-22
CORAPREIWP 2009-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State