Search icon

WESTON 55 PLUS MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WESTON 55 PLUS MASTER 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: 01 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2019 (6 years ago)
Document Number: N06000005932
FEI/EIN Number 205939144

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

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

Key Officers & Management

Name Role Address
Senter Al President 16102 Emerald Estates Dr., WESTON, FL, 33331
Mena Tania Vice President 16101 Emerald Estates Dr., WESTON, FL, 33331
Sasse Marge Secretary 16135 Emerald Estates Dr., WESTON, FL, 33331
Pearlman Charlie Director 16102 Emerald Estates Dr., WESTON, FL, 33331
Kron Richard Treasurer 16107 Emerald Estates Dr., WESTON, FL, 33331
Siegfried, Rivera, Hyman, De La Torre, Mar Agent 201 Alhambra Circle, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000104314 THE PALMS AT WESTON ACTIVE 2009-05-01 2029-12-31 - 16102 EMERALD ESTATES DRIVE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Siegfried, Rivera, Hyman, De La Torre, Mars & Sobel -
CHANGE OF MAILING ADDRESS 2022-04-27 16102 Emerald Estates Drive, Weston, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 201 Alhambra Circle, Suite 1102, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 16102 Emerald Estates Drive, Weston, FL 33331 -
AMENDMENT 2019-07-31 - -
AMENDMENT 2009-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-27
Amendment 2019-07-31
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State