Search icon

WESTWOOD COUNTRY ESTATES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WESTWOOD COUNTRY ESTATES PROPERTY OWNERS 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 Feb 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2005 (19 years ago)
Document Number: N30663
FEI/EIN Number 650205967

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

Address: 1648 SE Port St Lucie Blvd., Port St Lucie, FL, 34952, US
Mail Address: c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scott Allen President c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
MOEHRING MICHAEL Treasurer c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
GUNN ANTHONY Vice President c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
LINDA PICK Secretary c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
Bushman Jeanine Director c/o Watson Association Management, LLC, Port St Lucie, FL, 34952
ROSS EARLE & BONAN, P.A. Agent 789 S FEDERAL HWY., STE 101, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2024-03-26 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2011-07-27 789 S FEDERAL HWY., STE 101, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2011-07-27 ROSS EARLE & BONAN, P.A. -
CANCEL ADM DISS/REV 2005-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-05-31 - -
AMENDMENT 2003-12-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State