Search icon

THE WESTWOOD HOMEOWNERS ASSOCIATION OF WALDEN LAKE, INC. - Florida Company Profile

Company Details

Entity Name: THE WESTWOOD HOMEOWNERS ASSOCIATION OF WALDEN LAKE, 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: 12 Aug 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 1998 (27 years ago)
Document Number: N21998
FEI/EIN Number 592841849

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

Address: 1020 E Brandon Blvd., Brandon, FL, 33511, US
Mail Address: 1020 E Brandon Blvd., Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martucci Barbara Secretary 1020 E Brandon Blvd., Brandon, FL, 33511
Thurston Nicholas Vice President 1020 E Brandon Blvd., Brandon, FL, 33511
Nevins Dustin Treasurer 1020 E Brandon Blvd., Brandon, FL, 33511
Short John President 1020 E Brandon Blvd., Brandon, FL, 33511
Baxter Dennis Director 1020 E Brandon Blvd., Brandon, FL, 33511
VESTA PROPERTY SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 Neighborly Community Management, 867 W. Bloomingdale Ave., 6910, Brandon, FL 33508 -
CHANGE OF MAILING ADDRESS 2025-01-22 Neighborly Community Management, 867 W. Bloomingdale Ave., 6910, Brandon, FL 33508 -
REGISTERED AGENT NAME CHANGED 2025-01-22 Root, George, III -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 Stockham Law Group, P.A., 109 S. Edison Ave., Tampa, FL 33606 -
REINSTATEMENT 1998-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State