Entity Name: | WESTMINSTER LANDING 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: | 10 Jan 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jul 2017 (8 years ago) |
Document Number: | N97000000144 |
FEI/EIN Number |
593421650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1170 Celebration Blvd., Suite 202, Celebration, FL, 34747, US |
Mail Address: | 1170 Celebration Blvd., Suite 202, Celebration, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORD JENNIFER | President | 610 N Wymore Rd, Maitland, FL, 32751 |
MACIA FREDERICK | Vice President | 1170 Celebration Blvd., Celebration, FL, 34747 |
SHAFFER PAUL | Treasurer | 1170 Celebration Blvd., Celebration, FL, 34747 |
ROMMEL ERIKA | Director | 1170 Celebration Blvd., Celebration, FL, 34747 |
SAMBALL ALBERT | Secretary | 1170 Celebration Blvd., Celebration, FL, 34747 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-14 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 1170 Celebration Blvd., Suite 202, Celebration, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 1170 Celebration Blvd., Suite 202, Celebration, FL 34747 | - |
AMENDMENT | 2017-07-10 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-10-14 |
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-15 |
Amendment | 2017-07-10 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State