Entity Name: | WESTBROOKE HOMEOWNERS 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
YOUNG ANDREA | President | 1631 E. Vine Street, Kissimmee, FL, 34744 |
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 |
SCHUETTE ROBERT | Secretary | 1631 E. Vine Street, Kissimmee, FL, 34744 |
HUFFAKER WALLY | Vice President | 1631 E. Vine Street, Kissimmee, FL, 34744 |
ARTEMIS LIFESTYLE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-03 | 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2024-06-03 | 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-03 | Artemis Lifestyle Services, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-03 | 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 | - |
AMENDMENT | 1996-06-13 | - | - |
AMENDMENT | 1995-09-05 | - | - |
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 Apr 2025
Sources: Florida Department of State