Entity Name: | WINWARD LAKES MOBILE HOME OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Oct 1973 (52 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 727619 |
FEI/EIN Number |
592862189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6220 S DALE MABRY, TAMPA, FL, 33611, US |
Mail Address: | 3739 WINWARD LAKES DR, TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TILLIS BEN | President | 6220 S DALE MABRY, TAMPA, FL, 33611 |
NELSON SERENA | Vice President | 3722 Winwqard Lakes Dr, TAMPA, FL, 33611 |
SHARON GARLAND | Treasurer | 3739Winward Lakes Dr, TAMPA, FL, 33611 |
WILLS ROBERT | Trustee | 3715 Anchor Dr, TAMPA, FL, 33611 |
HEMMINGWAY EVELYN | Trustee | 3735 Spinnaker Dr, TAMPA, FL, 33611 |
Fuller Susan | Secretary | 3730 Winward Lakes Drive, Tampa, FL, 33611 |
GARLAND SHARON A | Agent | 6220 S DALE MABRY, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-21 | GARLAND, SHARON A | - |
CHANGE OF MAILING ADDRESS | 2019-03-22 | 6220 S DALE MABRY, TAMPA, FL 33611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-21 | 6220 S DALE MABRY, TAMPA, FL 33611 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-29 | 6220 S DALE MABRY, TAMPA, FL 33611 | - |
REINSTATEMENT | 1984-04-30 | - | - |
INVOLUNTARILY DISSOLVED | 1978-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-03-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State