Search icon

WESCHESTER PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WESCHESTER PROPERTY OWNERS 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: 21 Sep 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Apr 2008 (17 years ago)
Document Number: N95000004515
FEI/EIN Number 593075434

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

Address: 845 Sherbrook Lane East, JACKSONVILLE, FL, 32221, US
Mail Address: 845 Sherbrook Lane East, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lorah Barbara A President 845 Sherbrook Lane East, JACKSONVILLE, FL, 32221
Lorah Barbara A Director 845 Sherbrook Lane East, JACKSONVILLE, FL, 32221
Graham Jason Vice President 9857 Cresswell Lane N., JACKSONVILLE, FL, 32221
McGuire Beverly Treasurer 9849 Cresswell Lane N, JACKSONVILLE, FL, 32221
McGuire Beverly Director 9849 Cresswell Lane N, JACKSONVILLE, FL, 32221
Lorah Barbara A Agent 845 Sherbrook Lane East, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 845 Sherbrook Lane East, JACKSONVILLE, FL 32221 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 845 Sherbrook Lane East, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2017-04-05 845 Sherbrook Lane East, JACKSONVILLE, FL 32221 -
REGISTERED AGENT NAME CHANGED 2017-04-05 Lorah, Barbara A -
CANCEL ADM DISS/REV 2008-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2000-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State