Search icon

WESTBROOK ISLES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WESTBROOK ISLES CONDOMINIUM 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: 03 Aug 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Jan 2010 (15 years ago)
Document Number: N50185
FEI/EIN Number 650389710

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

Address: 1109 SW SWAN LAKE CIR., PORT SAINT LUCIE, FL, 34986, US
Mail Address: 1109 SW SWAN LAKE CIR., PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINDLAND KIMBERLY M Vice President 1109 SW SWAN LAKE CIR., PORT SAINT LUCIE, FL, 34986
MAAS RAYMOND J President 1109 SW SWAN LAKE CIR., PORT SAINT LUCIE, FL, 34986
HARVEY ADRIENNE Secretary 1109 SW SWAN LAKE CIR., PORT SAINT LUCIE, FL, 34986
Ensor Jacob Esq. Agent c/o Ross Earle Bonan Ensor & Carrigan, P.A, Stuart, FL, 34994
MONTALVO MICHAEL Treasurer 1109 SW SWAN LAKE CIR., PORT SAINT LUCIE, FL, 34986
ORTIZ CHRIS Director 1109 SW SWAN LAKE CIR., PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 c/o Ross Earle Bonan Ensor & Carrigan, P.A., 819 SW Federal Hwy, Suite 302, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2016-07-25 Ensor, Jacob, Esq. -
CHANGE OF MAILING ADDRESS 2014-07-28 1109 SW SWAN LAKE CIR., PORT SAINT LUCIE, FL 34986 -
CANCEL ADM DISS/REV 2010-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 1109 SW SWAN LAKE CIR., PORT SAINT LUCIE, FL 34986 -
REINSTATEMENT 1994-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-27
AMENDED ANNUAL REPORT 2022-05-14
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-12-18
AMENDED ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2018-03-22

Date of last update: 02 Jun 2025

Sources: Florida Department of State