Search icon

WEST PORT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WEST PORT 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: 14 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2005 (19 years ago)
Document Number: N92000000808
FEI/EIN Number 593161701

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

Address: 9840 San Sierra Way, PORT RICHEY, FL, 34668, US
Mail Address: 9911 TRADEWINDS DR., PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CAROL Director 9817 SAN DIEGO WAY, PORT RICHEY, FL, 34668
ARMATO MICHAEL President 9840 SAN SIERRA WAY, PORT RICHEY, FL, 34668
Hanlon Sally Secretary 9911 Tradewinds Dr., Port Richey, FL, 34668
ARMATO MICHAEL Agent 9840 San Sierra Way, PORT RICHEY, FL, 34668
ARMATO MICHAEL Director 9840 SAN SIERRA WAY, PORT RICHEY, FL, 34668
Hanlon William Treasurer 9911 TRADEWINDS DR., PORT RICHEY, FL, 34668
Hanlon William Director 9911 TRADEWINDS DR., PORT RICHEY, FL, 34668
Stanko Michael Vice President 9939 Tradewinds Dr, Port Richey, FL, 34668
Marcellus John Director 9834 San Sebastian Way, Port Tichey, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-28 9840 San Sierra Way, PORT RICHEY, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-28 9840 San Sierra Way, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-28 9840 San Sierra Way, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2013-02-13 ARMATO, MICHAEL -
REINSTATEMENT 2005-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2000-02-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State