Entity Name: | WESTGATE SOUTH BEACH 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: | 06 Nov 1998 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2003 (21 years ago) |
Document Number: | N98000006367 |
FEI/EIN Number |
650874310
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819, US |
Address: | 3611 COLLINS AVE., MIAMI BEACH, FL, 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STUMP GARRETT | Vice President | 5601 WINDHOVER DR, ORLANDO, FL, 32819 |
Saft Jared | President | 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819 |
Willman John | Treasurer | 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819 |
Vick John C | Director | 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819 |
Collazo Fravy | Director | 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819 |
MARDER MICHAEL EESQ. | Agent | GREENSPOON MARDER LLP, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-02-13 | 3611 COLLINS AVE., MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-13 | MARDER, MICHAEL E., ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-13 | GREENSPOON MARDER LLP, 201 E. PINE STREET, SUITE 500, ORLANDO, FL 32801 | - |
REINSTATEMENT | 2003-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 2002-11-25 | WESTGATE SOUTH BEACH OWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-04-04 |
AMENDED ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State