Search icon

WESTPORT PLAZA ASSOCIATION, INC.

Company Details

Entity Name: WESTPORT PLAZA ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 12 Jun 1995 (30 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N95000002818
FEI/EIN Number 65-0684630
Address: 2820 W. PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL 34953
Mail Address: 2820 W. PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
NISHAD KHAN PL Agent

President

Name Role Address
MEREJO, LUIS President 2820 W. PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL 34953

Vice President

Name Role Address
MEREJO, LUIS Vice President 2820 W. PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL 34953

Secretary

Name Role Address
MEREJO, LUIS Secretary 2820 W. PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL 34953

Treasurer

Name Role Address
MEREJO, LUIS Treasurer 2820 W. PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL 34953

Director

Name Role Address
MEREJO, LUIS Director 2820 W. PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2018-08-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-15 2820 W. PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2018-08-15 2820 W. PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL 34953 No data

Documents

Name Date
Reg. Agent Resignation 2022-05-13
Amendment 2018-08-15
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State