Entity Name: | WESTMINSTER COMMUNITY 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 Jan 1996 (29 years ago) |
Document Number: | N96000000200 |
FEI/EIN Number |
650642752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1314 Cape Coral Pkwy E #205, Cape Coral, FL, 33904, US |
Mail Address: | 1314 Cape Coral Pkwy E #205, Cape Coral, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bidwell Richard | President | 1314 Cape Coral Pkwy E #205, Cape Coral, FL, 33904 |
Olsen Victor | Vice President | 1314 Cape Coral Pkwy E #205, Cape Coral, FL, 33904 |
Cronan Sean | Secretary | 1314 Cape Coral Pkwy E #205, Cape Coral, FL, 33904 |
McKinnon Stephen | Treasurer | 1314 Cape Coral Pkwy E #205, Cape Coral, FL, 33904 |
Jordan Harry | Director | 1314 Cape Coral Pkwy E #205, Lehigh Acres, FL, 33904 |
Sucik Raymond | Director | 1314 Cape Coral Pkwy E #205, Cape Coral, FL, 33904 |
Coastal Association Services | Agent | 1314 Cape Coral Pkwy E #205, Cape Coral, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 1314 Cape Coral Pkwy E #205, Cape Coral, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 1314 Cape Coral Pkwy E #205, Cape Coral, FL 33904 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-28 | Coastal Association Services | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 1314 Cape Coral Pkwy E #205, Cape Coral, FL 33904 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-05 |
Reg. Agent Change | 2016-10-07 |
AMENDED ANNUAL REPORT | 2016-06-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316417955 | 0420600 | 2012-02-29 | 1111 SOUTH LAKEMONT AVE, WINTER PARK, FL, 32792 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 C01 |
Issuance Date | 2012-04-17 |
Abatement Due Date | 2012-04-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State