Search icon

WESTON TRAVEL BALL, INC.

Company Details

Entity Name: WESTON TRAVEL BALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 May 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2020 (4 years ago)
Document Number: N17000005097
FEI/EIN Number 82-1525777
Address: 4223 SW 141st Ave, Davie, FL, 33330, US
Mail Address: 4223 SW 141st Ave, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
INCORP SERVICES, INC. Agent

President

Name Role Address
AVEN BRUCE President 2111 NORTH COMMERCE PARKWAY, WESTON, FL, 33326

Director

Name Role Address
AVEN BRUCE Director 2111 NORTH COMMERCE PARKWAY, WESTON, FL, 33326
DICKINSON WALTER Director 2111 NORTH COMMERCE PKWY, WESTON, FL, 33326
Valencia Brayan Director 14221 Harpers Ferry ST, Davie, FL, 33325

Treasurer

Name Role Address
DICKINSON WALTER Treasurer 2111 NORTH COMMERCE PKWY, WESTON, FL, 33326

Vice President

Name Role Address
Valencia Brayan Vice President 14221 Harpers Ferry ST, Davie, FL, 33325

Secretary

Name Role Address
Wilson Pat Secretary 14011 SW 17 ST, Davie, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 4223 SW 141st Ave, Davie, FL 33330 No data
CHANGE OF MAILING ADDRESS 2024-09-16 4223 SW 141st Ave, Davie, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
AMENDMENT 2020-11-03 No data No data
AMENDMENT 2017-08-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-25
Amendment 2020-11-03
ANNUAL REPORT 2020-01-03
AMENDED ANNUAL REPORT 2019-11-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-08
Amendment 2017-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State