Search icon

WESTLAND PARK CONDOMINIUM ASSOCIATION, INC. #9 - Florida Company Profile

Company Details

Entity Name: WESTLAND PARK CONDOMINIUM ASSOCIATION, INC. #9
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: 06 Aug 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2012 (13 years ago)
Document Number: N10570
FEI/EIN Number 592729749

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

Address: 1690 W 60TH ST., HIALEAH, FL, 33012, US
Mail Address: 4445 w 16th ave, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA UBALDO Vice President 1690 W. 60TH ST. #4, HIALEAH, FL, 33012
FERNANDEZ DELTO Director 1690 W 60TH ST. #3, HIALEAH, FL, 33012
VACA MIGUEL A Secretary 1690 W 60TH ST, #2, HIALEAH, FL, 33012
VACA MIGUEL A Director 1690 W 60TH ST, #2, HIALEAH, FL, 33012
PRIETO MANUEL O Agent 1690 W. 60TH ST., APT 1, HIALEAH, FL, 33012
PRIETO, MANUEL O Director 1690 W. 60 ST. #1, HIALEAH, FL, 33012
PRIETO, MANUEL O President 1690 W. 60 ST. #1, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 1690 W. 60TH ST., APT 1, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2023-01-24 PRIETO, MANUEL O -
CHANGE OF MAILING ADDRESS 2022-03-21 1690 W 60TH ST., HIALEAH, FL 33012 -
REINSTATEMENT 2012-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2007-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-13 1690 W 60TH ST., HIALEAH, FL 33012 -
REINSTATEMENT 1991-12-26 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State