Search icon

WESTBROOK ESTATES HOMEOWNERS ASSOCIATION, INC, - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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, -

Documents

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