Entity Name: | WESTBERRY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 May 2013 (12 years ago) |
Document Number: | N13000004559 |
FEI/EIN Number | 35-2475388 |
Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
Mail Address: | 1941 Mayport Road, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ELIM SERVICES INC | Agent |
Name | Role | Address |
---|---|---|
Odeh Issa | President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
Wooten Robert | Vice President | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
Van Leewen Aytron | Treasurer | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
Fry Tony | Director | 1941 Mayport Road, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 1941 Mayport Road, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | Elim Services Inc | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State