Entity Name: | WESTLAKE ESTATES PROPERTY 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: | 30 Nov 1999 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Apr 2004 (21 years ago) |
Document Number: | N99000007063 |
FEI/EIN Number |
593642227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5224 W SR 46, 334, SANFORD, FL, 32771 |
Mail Address: | 5224 W SR 46, 334, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holt Amanda | President | 145 Overoaks Place, Sanford, FL, 32771 |
Marshall Matthew | Agent | 141 OVEROAKS PLACE, SANFORD, FL, 32771 |
Vincik Richard | President | 160 OVEROAKS PLACE, SANFORD, FL, 32771 |
Hayes Karin | Vice President | 144 OVEROAKS PLACE, SANFORD, FL, 32771 |
MARSHALL MATTHEW | Treasurer | 141 OVEROAKS PLACE, SANFORD, FL, 32771 |
Holt Amanda | Vice President | 145 Overoaks Place, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-18 | Marshall, Matthew | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 141 OVEROAKS PLACE, SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-13 | 5224 W SR 46, 334, SANFORD, FL 32771 | - |
CANCEL ADM DISS/REV | 2004-04-13 | - | - |
CHANGE OF MAILING ADDRESS | 2004-04-13 | 5224 W SR 46, 334, SANFORD, FL 32771 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State