Search icon

WESLEY POINTE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WESLEY POINTE 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: 22 Aug 1995 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Apr 1999 (26 years ago)
Document Number: N95000004013
FEI/EIN Number 593603256

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

Address: 5836 SAND KEY LANE, WESLEY CHAPEL, FL, 33545, US
Mail Address: 5450 Bruce B Downs Blvd PMB 371, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUF KENNETH President 5836 SAND KEY LN, ZEPHYRHILLS, FL, 33545
LAUF KENNETH Director 5836 SAND KEY LN, ZEPHYRHILLS, FL, 33545
MCKENZIE LLOYD Vice President 5923 SAND KEY LANE, WESLEY CHAPEL, FL, 33545
MCKENZIE LLOYD Director 5923 SAND KEY LANE, WESLEY CHAPEL, FL, 33545
VAZQUEZ JOSE Treasurer 6043 SAND KEY LN, ZEPHYRHILLS, FL, 33545
VAZQUEZ JOSE Director 6043 SAND KEY LN, ZEPHYRHILLS, FL, 33545
WESTERMAN MARIELLE Esq. Agent Westerman Law PLLC, Saint Petersburg, FL, 33716
SMITH CARL Director 28617 SEASHELL CT, ZEPHYRHILLS, FL, 33545

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 5836 SAND KEY LANE, WESLEY CHAPEL, FL 33545 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-04 Westerman Law PLLC, 970 Lake Carillon Dr., Ste 300, Saint Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2013-01-30 WESTERMAN, MARIELLE, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2009-03-14 5836 SAND KEY LANE, WESLEY CHAPEL, FL 33545 -
AMENDED AND RESTATEDARTICLES 1999-04-19 - -
REINSTATEMENT 1999-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-12-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-06
Reg. Agent Change 2019-02-13
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State