Search icon

WEST PARK INDUSTRIAL CENTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WEST PARK INDUSTRIAL CENTER 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: 27 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2016 (9 years ago)
Document Number: N06000003386
FEI/EIN Number 204578426

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

Address: 575 MERCANTILE PLACE, SUITE 103, PORT SAINT LUCIE, FL, 34986, US
Mail Address: Treasure Coast Commercial Real Estate, P.O. Box 899, Stuart, FL, 34995, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREASURE COAST COMMERCIAL REAL ESTATE, INC. Agent -
Besade Bryan President 575 NW MERCANTILE PLACE STE 104, PORT SAINT LUCIE, FL, 34986
MILLER CHRISTINE Secretary 575 NW MERCANTILE PLACE STE 102, PORT SAINT LUCIE, FL, 34986
Miller Jon Director 575 NW MERCANTILE PLACE, PORT SAINT LUCIE, FL, 34986
Hoffman Charles Director 571 MERCANTILE PLACE, PORT SAINT LUCIE, FL, 34986
Cuesta Dennis Director 575 MERCANTILE PLACE, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 729 Colorado Ave #A, Stuart, FL 34994 -
REINSTATEMENT 2016-04-06 - -
CHANGE OF MAILING ADDRESS 2016-04-06 575 MERCANTILE PLACE, SUITE 103, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2016-04-06 Treasure Coast Commercial Real Estate, Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-12 575 MERCANTILE PLACE, SUITE 103, PORT SAINT LUCIE, FL 34986 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000423836 TERMINATED 1000000665861 PALM BEACH 2015-03-12 2035-04-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-04-06
Reg. Agent Change 2014-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State