Search icon

WESTBROOKE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: WESTBROOKE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Jul 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 1996 (29 years ago)
Document Number: N95000003289
FEI/EIN Number 593375403
Address: 1631 E. Vine Street, Kissimmee, FL, 34744, US
Mail Address: 1631 E. Vine Street, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
ARTEMIS LIFESTYLE SERVICES, LLC Agent

Secretary

Name Role Address
SCHUETTE ROBERT Secretary 1631 E. Vine Street, Kissimmee, FL, 34744

Vice President

Name Role Address
HUFFAKER WALLY Vice President 1631 E. Vine Street, Kissimmee, FL, 34744

President

Name Role Address
YOUNG ANDREA President 1631 E. Vine Street, Kissimmee, FL, 34744

Director

Name Role Address
KNILL MATTHEW Director 1631 E. Vine Street, Kissimmee, FL, 34744
GOLDBERG SUSAN Director 1631 E. Vine Street, Kissimmee, FL, 34744
KOTTER KAREN Director 1631 E. Vine Street, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-03 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 No data
CHANGE OF MAILING ADDRESS 2024-06-03 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 No data
REGISTERED AGENT NAME CHANGED 2024-06-03 Artemis Lifestyle Services, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-03 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 No data
AMENDMENT 1996-06-13 No data No data
AMENDMENT 1995-09-05 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State