Search icon

WESTLAKE RESIDENCES MASTER HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WESTLAKE RESIDENCES MASTER 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: 14 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: N17000011394
FEI/EIN Number 82-3435761

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16290 Town Center Parkway, North, Westlake, FL, 33470, US
Mail Address: 16290 Town Center Parkway, North, Westlake, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER JOHN Director 16290 Town Center Parkway, North, Westlake, FL, 33470
CARTER JOHN President 16290 Town Center Parkway, North, Westlake, FL, 33470
Beard Zane Vice President 16290 Town Center Parkway, North, Westlake, FL, 33470
Gevers Leolani Secretary 16290 Town Center Parkway, North, Westlake, FL, 33470
LARA MITCHELL Director 16290 Town Center Parkway, North, Westlake, FL, 33470
ROSEME RINAUDOR Director 16290 Town Center Parkway, North, Westlake, FL, 33470
Renuart Renee PA Agent 301 Yamato Rd, Westlake, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-29 Renuart, Renee, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-05-29 301 Yamato Rd, Suite 2199, Westlake, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 16290 Town Center Parkway, North, Westlake, FL 33470 -
CHANGE OF MAILING ADDRESS 2024-04-02 16290 Town Center Parkway, North, Westlake, FL 33470 -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
AMENDED ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-10-16
Domestic Non-Profit 2017-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State