Search icon

WESTCHESTER ASSOCIATION AT METROWEST, INC. - Florida Company Profile

Company Details

Entity Name: WESTCHESTER ASSOCIATION AT METROWEST, 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: 22 Jun 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 1997 (28 years ago)
Document Number: N21236
FEI/EIN Number 650240802

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

Address: c/o Beacon Community Management, 9100 Conroy Windermere Rd Ste 200, Winderemere, FL, 34786, US
Mail Address: c/o Beacon Community Management, 9100 Conroy Windermere Rd Ste 200, Winderemere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dunkley Sandra President c/o Beacon Community Management, Winderemere, FL, 34786
Groninger Perry Treasurer c/o Beacon Community Management, Winderemere, FL, 34786
Palak Dennis Vice President c/o Beacon Community Management, Winderemere, FL, 34786
St. Clair Scott Agen c/o Beacon Community Management, Winderemere, FL, 34786
BEACON COMMUNITY MANAGEMENT INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 c/o Beacon Community Management, 9100 Conroy Windermere Rd Ste 200, Winderemere, FL 34786 -
CHANGE OF MAILING ADDRESS 2022-05-03 c/o Beacon Community Management, 9100 Conroy Windermere Rd Ste 200, Winderemere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2022-05-03 Beacon Community Management -
REGISTERED AGENT ADDRESS CHANGED 2022-05-03 c/o Beacon Community Management, 9100 Conroy Windermere Rd Ste 200, Winderemere, FL 34786 -
AMENDMENT 1997-07-22 - -
AMENDMENT 1988-04-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-03
Reg. Agent Resignation 2021-10-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-03
AMENDED ANNUAL REPORT 2019-11-05
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State