Search icon

WESTON MEDICAL AND PROFESSIONAL CAMPUS MASTER ASSOCIATION, INC.

Company Details

Entity Name: WESTON MEDICAL AND PROFESSIONAL CAMPUS MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Nov 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2003 (22 years ago)
Document Number: N99000006526
FEI/EIN Number 31-1810350
Mail Address: 18501 Pines Blvd, Suite 107, Pembroke Pines, FL 33029
Address: 2701 - 2893 EXECUTIVE PARK DR, WESTON, FL 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TrueQuest Property Management Agent 18501 Pines Blvd, Suite 107, Pembroke Pines, FL 33029

President

Name Role Address
Correa, Alvaro President 2201 N Commerce Pkwy, Weston, FL 33326

Treasurer

Name Role Address
Friend, Joel Treasurer 2863 Executive Park Dr, SUITE 105 Weston, FL 33331

Secretary

Name Role Address
Nieto, Angela Secretary 2201 N Commerce Pkwy, Weston, FL 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 2701 - 2893 EXECUTIVE PARK DR, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 18501 Pines Blvd, Suite 107, Pembroke Pines, FL 33029 No data
CHANGE OF MAILING ADDRESS 2022-04-22 2701 - 2893 EXECUTIVE PARK DR, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2021-04-08 TrueQuest Property Management No data
REINSTATEMENT 2003-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDED AND RESTATEDARTICLES 2001-11-19 No data No data
REINSTATEMENT 2001-09-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000025008 TERMINATED 1000000383751 BROWARD 2012-12-26 2033-01-02 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State