Search icon

WINWARD LAKES MOBILE HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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