Search icon

WESTON 55 PLUS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: WESTON 55 PLUS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 May 2006 (19 years ago)
Document Number: N06000005799
FEI/EIN Number 205939227
Mail Address: C/O CASTLE GROUP, 12270 SW 3rd Street, Plantation, FL, 33325, US
Address: 16102 Emerald Estates Drive, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

President

Name Role Address
Neidenberg Jay President 16106 EMERALD ESTATES DRIVE, WESTON, FL, 33331

Vice President

Name Role Address
Skolnick Karin Vice President 16123 EMERALD ESTATES DRIVE, WESTON, FL, 33331

Treasurer

Name Role Address
Blocker Albert Treasurer 16109 EMERALD ESTATES DRIVE, WESTON, FL, 33331

Secretary

Name Role Address
Bertani Laraine Secretary 16113 EMERALD ESTATES DRIVE, WESTON, FL, 33331

Director

Name Role Address
Gross Irwin Director 16126 EMERALD ESTATES DRIVE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-15 BECKER & POLIAKOFF, P.A. No data
CHANGE OF MAILING ADDRESS 2022-04-27 16102 Emerald Estates Drive, Weston, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 625 N FLAGLER DR 7 FLOOR, WEST PALM BEACH, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-28 16102 Emerald Estates Drive, Weston, FL 33331 No data

Documents

Name Date
ANNUAL REPORT 2024-08-15
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State