Detail by Entity Name

Florida Not For Profit Corporation

WESTVIEW COMMUNITY CEMETERY OF POMPANO BEACH, FL., INC.

Filing Information
N94000006056 65-1033928 12/12/1994 01/28/1952 FL ACTIVE REINSTATEMENT 09/29/2016
Principal Address
428 N.W. 6TH AVENUE
POMPANO BEACH, FL 33060

Changed: 12/08/2015
Mailing Address
428 N.W. 6th AVENUE
POMPANO BEACH, FL 33060

Changed: 02/28/2023
Registered Agent Name & Address Derico, Evander, Jr.
5310 NE 9th Terr
Deerfield Beach, FL 33064

Name Changed: 05/01/2024

Address Changed: 05/01/2024
Officer/Director Detail Name & Address

Title PCEO

THURSTON, RONALD
571 NW 21th Court
Pompano Beach, FL 33060

Title CHAIRMAN

THROWER, VICENTE, MR.
1890 NW 6TH AVE.
Pompano Beach, FL 33069

Title SECRETARY/TREASURER

DERICO, EVANDER, JR.
5310 NE 9TH TERR.
Pompano Beach, FL 33064

Title VC

MCLEMORE, GARY, MR.
428 NW 6TH AVE.
Pompano Beach, FL 33060

Annual Reports
Report YearFiled Date
2023 02/09/2023
2024 02/28/2024
2024 05/01/2024

Document Images
05/01/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2023 -- ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
10/08/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
03/04/2017 -- ANNUAL REPORT View image in PDF format
09/29/2016 -- REINSTATEMENT View image in PDF format
12/08/2015 -- REINSTATEMENT View image in PDF format
08/22/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
01/10/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
08/18/2005 -- Reg. Agent Change View image in PDF format
06/20/2005 -- REINSTATEMENT View image in PDF format
03/03/2003 -- Name Change View image in PDF format
02/20/2003 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
06/14/2001 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- Amendment View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
01/25/1999 -- REINSTATEMENT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
02/13/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format