Search icon

WESTFEST AT ST. LUCIE WEST, INC.

Company Details

Entity Name: WESTFEST AT ST. LUCIE WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 03 Jul 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N97000003846
FEI/EIN Number 650775924
Address: 1391 N W ST LUCIE WEST BLVD, SUITE 178, PORT ST. LUCIE, FL, 34986, US
Mail Address: 1391 N W ST LUCIE WEST BLVD, SUITE 178, PORT ST. LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SIMMONS EVETT L Agent 145 NW CENTRAL PARK PLAZA, SUITE 200, PORT ST. LUCIE, FL, 34986

President

Name Role Address
ROWLEY JANE President 1391 N W ST LUCIE WEST BLVD S-178, PORT SAINT LUCIE, FL, 34986

Treasurer

Name Role Address
ROSMARIN BARBARA Treasurer 572 SW NEWCASTLE CT., PORT SAINT LUCIE, FL, 34986

FVP

Name Role Address
ROSMARIN JERRY FVP 572 SE NEWCASTLE CT., PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-28 1391 N W ST LUCIE WEST BLVD, SUITE 178, PORT ST. LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2010-01-28 1391 N W ST LUCIE WEST BLVD, SUITE 178, PORT ST. LUCIE, FL 34986 No data
REINSTATEMENT 2003-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-01-22
ANNUAL REPORT 2004-04-15
REINSTATEMENT 2003-11-14
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State