Search icon

WESTMINISTER PLACE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: WESTMINISTER PLACE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 May 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 May 1994 (31 years ago)
Document Number: N94000002313
FEI/EIN Number 59-3250385
Address: 4577 PRINCESS LABETH CT., JACKSONVILLE, FL 32258
Mail Address: 4577 PRINCESS LABETH CT., JACKSONVILLE, FL 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Bulkley, Michael F Agent 4577 PRINCESS LABETH CT, JACKSONVILLE, FL 32258

President

Name Role Address
Bulkley, Michael F President 4577 PRINCESS LABETH CT, JACKSONVILLE, FL 32258

Treasurer

Name Role Address
Solomon, Stephen Treasurer 4527 PRINCESS LABETH CT, JACKSONVILLE, FL 32258

Secretary

Name Role Address
Berg, Elizabeth A Secretary 4557 PRINCESS LABETH CT, JACKSONVILLE, FL 32258

Vice President

Name Role Address
Berg, Dennis Vice President 4557 PRINCESS LABETH CT, Jacksonville, FL 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 4577 PRINCESS LABETH CT., JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 2023-01-28 4577 PRINCESS LABETH CT., JACKSONVILLE, FL 32258 No data
REGISTERED AGENT NAME CHANGED 2023-01-28 Bulkley, Michael F No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 4577 PRINCESS LABETH CT, JACKSONVILLE, FL 32258 No data
NAME CHANGE AMENDMENT 1994-05-27 WESTMINISTER PLACE HOMEOWNERS ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-03-09
AMENDED ANNUAL REPORT 2017-12-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State