Entity Name: | BOTANIKO WESTON COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Jun 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 May 2021 (4 years ago) |
Document Number: | N17000006786 |
FEI/EIN Number | 822025363 |
Address: | 2665 S. BAYSHORE DR., MIAMI, FL, 33133, US |
Mail Address: | 2665 S. BAYSHORE DR., MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ASSOCIATION LAW GROUP, P.L. | Agent |
Name | Role | Address |
---|---|---|
Sanchez Tony | Vice President | 2665 S. BAYSHORE DR., STE. 1020, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
Fernandez Antonio | Director | 2665 S. BAYSHORE DR., STE. 1020, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
Piazza Michael | President | 2665 S. BAYSHORE DR., STE. 1020, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 511 SE 5TH AVE, UNIT R010, FORT LAUDERDALE, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-30 | Association Law Group, P.L. | No data |
AMENDMENT | 2021-05-26 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2018-03-02 | No data | No data |
NAME CHANGE AMENDMENT | 2017-07-03 | BOTANIKO WESTON COMMUNITY ASSOCIATION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-01 |
AMENDED ANNUAL REPORT | 2021-10-30 |
Amendment | 2021-05-26 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-29 |
AMENDED ANNUAL REPORT | 2019-12-03 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State