Search icon

WESTGATE BOULEVARD TRADE CENTER OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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