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 |
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 |
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 | - | - |
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