Search icon

WESTBROOKE ELEMENTARY PTO, INC.

Company Details

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

Agent

Name Role Address
Howard Susan Treasur Agent 500 TOMYN BLVD., OCOEE, FL, 34761

President

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

2nd

Name Role Address
Potter Natoya 2nd Vic 2nd 500 TOMYN BLVD, OCOEE, FL, 34761

Vice President

Name Role Address
Warcholak Jon Vice P Vice President 500 TOMYN BLVD, OCOEE, FL, 34761

Reco

Name Role Address
Whitaker Cherin Recordi Reco 500 TOMYN BLVD, OCOEE, FL, 34761

Corr

Name Role Address
Kuhlman Christen Corresp Corr 500 TOMYN BLVD, OCOEE, FL, 34761

Events

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

Documents

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