Search icon

WESTMONTE ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WESTMONTE ESTATES 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: 13 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jul 1989 (36 years ago)
Document Number: N20103
FEI/EIN Number 592823348

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

Address: 905 E. Martin Luther King Jr Drive, TARPON SPRINGS, FL, 34689, US
Mail Address: 905 E. Martin Luther King Jr Drive, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Biewend Jean-Marc President 905 E. Martin Luther King Jr Drive, TARPON SPRINGS, FL, 34689
Biewend Jean-Marc Director 905 E. Martin Luther King Jr Drive, TARPON SPRINGS, FL, 34689
Longfellow Gary Treasurer 905 E. Martin Luther King Jr Drive, TARPON SPRINGS, FL, 34689
Simms Stan Vice President 905 E. Martin Luther King Jr Drive, TARPON SPRINGS, FL, 34689
Cannon Teresa Secretary 905 E. Martin Luther King Jr Drive, TARPON SPRINGS, FL, 34689
RANALLO JAMES J Agent 905 E. Martin Luther King Jr Drive, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 905 E. Martin Luther King Jr Drive, Ste 310, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2019-04-02 905 E. Martin Luther King Jr Drive, Ste 310, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 905 E. Martin Luther King Jr Drive, Ste 310, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2012-03-04 RANALLO, JAMES J -
REINSTATEMENT 1989-07-03 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State