Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WESTLAND GARDENS CONDOMINIUM ASSOCIATION, INC.

Filing Information
N03000003962 55-0831994 05/09/2003 FL ACTIVE AMENDMENT 04/28/2020 NONE
Principal Address
5625-5775 W 20 AVE
Hialeah, FL 33012

Changed: 02/02/2017
Mailing Address
7440 SW 50 TER
SUITE 106
MIAMI, FL 33155

Changed: 08/31/2021
Registered Agent Name & Address PREFERRED ACCOUNTING SERVICES INC
7440 SW 50TH TER SUITE 106
MIAMI, FL 33155

Name Changed: 04/30/2024

Address Changed: 04/30/2024
Officer/Director Detail Name & Address

Title VP

Fernandez, Carlos
5715 West 20th Avenue
Hialeah, FL 33012

Title Secretary

Gonzalez, MARTHA
5715 West 20th Avenue
Hialeah, FL 33012

Title Treasurer

GONZALEZ, SERGIO
5715 West 20th Avenue
Hialeah, FL 33012

Title Director

Sotolongo, Ruben
5715 West 20th Avenue
Hialeah, FL 33012

Title President

Del Toro, Aime
5715 West 20th Avenue
Hialeah, FL 33012

Annual Reports
Report YearFiled Date
2022 01/20/2022
2023 04/24/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2022 -- ANNUAL REPORT View image in PDF format
07/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- Amendment View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
08/14/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
11/30/2017 -- AMENDED ANNUAL REPORT View image in PDF format
08/02/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2017 -- ANNUAL REPORT View image in PDF format
10/18/2016 -- AMENDED ANNUAL REPORT View image in PDF format
07/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
12/17/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
11/25/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
05/04/2009 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- Reg. Agent Resignation View image in PDF format
09/02/2008 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- REINSTATEMENT View image in PDF format
08/24/2006 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
09/29/2005 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
05/09/2003 -- Domestic Non-Profit View image in PDF format