Entity Name: | WESTGATE BOULEVARD TRADE CENTER OWNERS 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: | 16 Nov 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2017 (7 years ago) |
Document Number: | N06000011935 |
FEI/EIN Number |
753236999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Attn: Bryan Rumpf, 2857 Executive Dr, Clearwater, FL, 33762, US |
Mail Address: | Attn: Bryan Rumpf, 2857 Executive Dr, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TILLIS ARLEN | President | 2857 Executive Dr, Clearwater, FL, 33762 |
BOWMAN CHARLES M | Vice President | 2857 Executive Dr, Clearwater, FL, 33762 |
RUMPF BRYAN | Secretary | 2857 Executive Dr, Clearwater, FL, 33762 |
RUMPF BRYAN | Treasurer | 2857 Executive Dr, Clearwater, FL, 33762 |
KAPUSTA, JR. ROBERT | Agent | 5858 Central Avenue, St. Petersburg, FL, 33707 |
TILLIS ARLEN | Director | 2857 Executive Dr, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-07 | Attn: Bryan Rumpf, 2857 Executive Dr, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2023-02-07 | Attn: Bryan Rumpf, 2857 Executive Dr, Clearwater, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-14 | 5858 Central Avenue, St. Petersburg, FL 33707 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-14 | KAPUSTA, JR., ROBERT | - |
REINSTATEMENT | 2017-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2017-08-25 | - | - |
REINSTATEMENT | 2010-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-18 |
AMENDED ANNUAL REPORT | 2021-12-14 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-15 |
AMENDED ANNUAL REPORT | 2018-07-02 |
ANNUAL REPORT | 2018-01-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State