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 |
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 | - |
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 | - | - |
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