Entity Name: | WESTBROOK ESTATES 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: | 04 Oct 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Sep 2005 (20 years ago) |
Document Number: | N99000005895 |
FEI/EIN Number |
593627696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4131 Gunn Highway, Tampa, FL, 33618, US |
Mail Address: | 4131 Gunn Highway, Tampa, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HESS LAWRENCE | Vice President | 4131 Gunn Highway, TAMPA, FL, 33618 |
HESS LAWRENCE | Director | 4131 Gunn Highway, TAMPA, FL, 33618 |
TOTOS ISAAC | Treasurer | 4131 GUNN HIGHWAY, TAMPA, FL, 33618 |
TOTOS ISAAC | Director | 4131 GUNN HIGHWAY, TAMPA, FL, 33618 |
CATANZARO DEBBY | President | 4131 GUNN HIGHWAY, TAMPA, FL, 33618 |
CATANZARO DEBBY | Director | 4131 GUNN HIGHWAY, TAMPA, FL, 33618 |
AHO DEBBIE | Secretary | 4131 GUNN HIGHWAY, TAMPA, FL, 33618 |
AHO DEBBIE | Director | 4131 GUNN HIGHWAY, TAMPA, FL, 33618 |
Fay Keith | Director | 4131 GUNN HIGHWAY, TAMPA, FL, 33618 |
Mezer Steven H | Agent | 1511 N. Westshore Blvd, Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-03-28 | 1511 N. Westshore Blvd, Suite 1000, Tampa, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-31 | Mezer, Steven H | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-25 | 4131 Gunn Highway, Tampa, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2013-01-25 | 4131 Gunn Highway, Tampa, FL 33618 | - |
AMENDMENT | 2005-09-28 | - | - |
NAME CHANGE AMENDMENT | 2003-09-26 | WESTBROOK ESTATES HOMEOWNERS ASSOCIATION, INC, | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-04 |
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-13 |
AMENDED ANNUAL REPORT | 2018-07-26 |
ANNUAL REPORT | 2018-03-01 |
AMENDED ANNUAL REPORT | 2017-07-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State