Search icon

WEST PALM HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WEST PALM HOMEOWNER'S 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: 10 Feb 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 1991 (34 years ago)
Document Number: N24776
FEI/EIN Number 650098787

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

Address: 5201 19th Ave West, BRADENTON, FL, 34209, US
Mail Address: 5201 19th Ave West, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brewer Elisa L Treasurer 5206 20th Ave. West, Bradenton, FL, 34209
Werts Virginia M President 5201 19th Ave. West, Bradenton, FL, 34209
Kirkland Margaret Director 5406 19th Ave. West, Bradenton, FL, 34209
Gordon Gail Secretary 5109 19th Ave. West, Bradenton, FL, 34209
Van Ostenbridge Joyce Vice President 5413 19th Ave. West, Bradenton, FL, 34209
Gilliam Cathy L Director 5309 19th Ave. West, Bradenton, FL, 34209
Werts Virginia M Agent 5201 19TH AVE. WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 5201 19th Ave West, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2022-04-11 5201 19th Ave West, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2022-04-11 Werts, Virginia Maria -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 5201 19TH AVE. WEST, BRADENTON, FL 34209 -
REINSTATEMENT 1991-04-08 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-07-22
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-12-05
AMENDED ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-19
AMENDED ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2019-03-13

Date of last update: 01 May 2025

Sources: Florida Department of State