Entity Name: | WESTBROOKE ELEMENTARY PTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Apr 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Jun 2009 (16 years ago) |
Document Number: | N09000004215 |
FEI/EIN Number | 264778015 |
Address: | 500 TOMYN BLVD, OCOEE, FL, 34761 |
Mail Address: | 500 TOMYN BLVD, OCOEE, FL, 34761 |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Howard Susan Treasur | Agent | 500 TOMYN BLVD., OCOEE, FL, 34761 |
Name | Role | Address |
---|---|---|
Barajas- Velez Nancy Preside | President | 500 TOMYN BLVD, OCOEE, FL, 34761 |
Barajas-Velez Nancy Preside | President | 500 TOMYN BLVD, OCOEE, FL, 34761 |
Name | Role | Address |
---|---|---|
Potter Natoya 2nd Vic | 2nd | 500 TOMYN BLVD, OCOEE, FL, 34761 |
Name | Role | Address |
---|---|---|
Warcholak Jon Vice P | Vice President | 500 TOMYN BLVD, OCOEE, FL, 34761 |
Name | Role | Address |
---|---|---|
Whitaker Cherin Recordi | Reco | 500 TOMYN BLVD, OCOEE, FL, 34761 |
Name | Role | Address |
---|---|---|
Kuhlman Christen Corresp | Corr | 500 TOMYN BLVD, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-07 | Howard, Susan, Treasurer | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-23 | 500 TOMYN BLVD, OCOEE, FL 34761 | No data |
CHANGE OF MAILING ADDRESS | 2011-03-23 | 500 TOMYN BLVD, OCOEE, FL 34761 | No data |
AMENDMENT | 2009-06-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-07-15 |
AMENDED ANNUAL REPORT | 2021-07-01 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-13 |
ANNUAL REPORT | 2017-05-18 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State