Search icon

WESTREE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WESTREE HOMEOWNERS' 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: 21 Oct 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2011 (14 years ago)
Document Number: N11695
FEI/EIN Number 592809295

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

Address: C/O TRIDENT MANAGEMENT, 800 WEST AVE C1, MIAMI BEACH, FL, 33139, US
Mail Address: C/O TRIDENT MANAGEMENT, 800 WEST AVE C1, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIEDEMA TROY Secretary 438 Westree Lane #438, PLANTATION, FL, 33324
DESA MERWIN Treasurer 474 Westree Lane #474, PLANTATION, FL, 33324
RANSOM STEVEN Director 472 Westree Lane #472, PLANTATION, FL, 33324
NASSAR SIRAJ Director 478 Westree Lane #478, PLANTATION, FL, 33324
INGRAM JUSTIN President 498 WESTREE LANE, PLANTATION, FL, 33324
Nagassa Henry Director 560 WESTREE LANE, PLANTATION, FL, 33324
TUCKER & LOKEINSKY, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-09 C/O TRIDENT MANAGEMENT, 800 WEST AVE C1, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-05-09 C/O TRIDENT MANAGEMENT, 800 WEST AVE C1, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-09 800 WEST AVE C1, Suite 710, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2019-09-30 TUCKER & LOKEINSKY, P.A. -
AMENDMENT 2011-10-17 - -
AMENDMENT 1989-01-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-12-16
ANNUAL REPORT 2020-04-26
AMENDED ANNUAL REPORT 2019-09-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State