Search icon

CENTER WEST ASSOCIATION, INC.

Company Details

Entity Name: CENTER WEST ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Jul 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 1999 (25 years ago)
Document Number: N99000004545
FEI/EIN Number 650954470
Address: 693 SW PORT ST LUCIE BL, PORT ST LUCIE, FL, 34953, US
Mail Address: 693 SW PORT ST LUCIE BL, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Silva Lina Agent 693 SW PORT ST LUCIE BL, PORT ST LUCIE, FL, 34953

President

Name Role Address
Iannacone Robert President 693 PORT ST LUCIE BLVD., PORT ST LUCIE, FL, 34953

Vice President

Name Role Address
Myers Edward Vice President 693 SW Port St. Lucie Blvd, Port Saint Lucie, FL, 34953

Treasurer

Name Role Address
Silva Lina Treasurer 693 SW Port St. Lucie Blvd, Port St. Lucie, FL, 34953

Secretary

Name Role Address
Planchart Vilmara Secretary 693 SW PORT ST LUCIE BLVD., PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-09 Silva, Lina No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 693 SW PORT ST LUCIE BL, PORT ST LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2020-01-13 693 SW PORT ST LUCIE BL, PORT ST LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 693 SW PORT ST LUCIE BL, PORT ST LUCIE, FL 34953 No data
AMENDMENT 1999-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-09
Reg. Agent Change 2016-04-20
ANNUAL REPORT 2016-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State