Search icon

WESTREE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: WESTREE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Oct 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2011 (13 years ago)
Document Number: N11695
FEI/EIN Number 59-2809295
Address: C/O TRIDENT MANAGEMENT, 800 WEST AVE C1, MIAMI BEACH, FL 33139
Mail Address: C/O TRIDENT MANAGEMENT, 800 WEST AVE C1, MIAMI BEACH, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
TUCKER & LOKEINSKY, P.A. Agent

Secretary

Name Role Address
MIEDEMA, TROY Secretary 438 Westree Lane #438, PLANTATION, FL 33324

Treasurer

Name Role Address
DESA, MERWIN Treasurer 474 Westree Lane #474, PLANTATION, FL 33324

Director

Name Role Address
RANSOM, STEVEN Director 472 Westree Lane #472, PLANTATION, FL 33324
NASSAR, SIRAJ Director 478 Westree Lane #478, PLANTATION, FL 33324
Nagassa, Henry Director 560 WESTREE LANE, PLANTATION, FL 33324
Emrith, Kerry Director 490 WESTREE LANE, PLANTATION, FL 33324
Karamath-Mottley, Yasmin Director 508 WESTREE LANE, PLANTATION, FL 33324

President

Name Role Address
INGRAM, JUSTIN President 498 WESTREE LANE, PLANTATION, FL 33324

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 No data
CHANGE OF MAILING ADDRESS 2024-05-09 C/O TRIDENT MANAGEMENT, 800 WEST AVE C1, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-09 800 WEST AVE C1, Suite 710, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2019-09-30 TUCKER & LOKEINSKY, P.A. No data
AMENDMENT 2011-10-17 No data No data
AMENDMENT 1989-01-27 No data No data

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: 04 Feb 2025

Sources: Florida Department of State