Search icon

WESTGATE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: WESTGATE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Nov 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2015 (9 years ago)
Document Number: N23547
FEI/EIN Number APPLIED FOR
Address: 11248 Westland Cir, BOYNTON BEACH, FL 33437
Mail Address: Douglas Cohen, 11248 WESTLAND CIRCLE, BOYNTON BEACH, FL 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Cohen, Douglas Agent 11248 WESTLAND CIRCLE, BOYNTON BEACH, FL 33437

Treasurer

Name Role Address
COHEN, DOUGLAS Treasurer 11248 WESTLAND CIRCLE, BOYNTON BEACH, FL 33437

President

Name Role Address
Rein, Allan S President 11206 Westland Cir, Boynton Beach, FL 33437

Secretary

Name Role Address
Kirschner, Joel Secretary 11296 Westland Cir, Boynton Beach, FL 33437

Vice President

Name Role Address
Rosenstock, Paul Vice President 11357 Westland Cir, Boynton Beach, FL 33437
Segal, Joseph Vice President 11350 Westland Cir, Boynton Beach, FL 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 11248 Westland Cir, BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2021-04-30 11248 Westland Cir, BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 Cohen, Douglas No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 11248 WESTLAND CIRCLE, BOYNTON BEACH, FL 33437 No data
REINSTATEMENT 2015-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2018-04-09
AMENDED ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2017-01-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State