Entity Name: | W.E.C. 3 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: | 16 Oct 1973 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jul 1989 (36 years ago) |
Document Number: | 727769 |
FEI/EIN Number |
591488895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7300 PARK STREET, SEMINOLE, FL, 33777, US |
Mail Address: | C/O RESOURCE PROPERTY MANAGEMENT, 7300 PARK STREET, SEMINOLE, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
hanke peter | President | 7300 PARK STREET, SEMINOLE, FL, 33777 |
VENTURA JIM | Vice President | 7300 PARK STREET, SEMINOLE, FL, 33777 |
MORRIS KATHY | Secretary | 7300 PARK STREET, SEMINOLE, FL, 33777 |
DiSanto John | Treasurer | C/O RESOURCE PROPERTY MANAGEMENT, SEMINOLE, FL, 33777 |
wenzel FRED | Director | 7300 PARK STREET, SEMINOLE, FL, 33777 |
foster lynne | Director | 7300 PARK STREET, SEMINOLE, FL, 33777 |
WETHERINGTON HAMILTON | Agent | 812 W. Dr. MLK Jr. Blvd., Tampa, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-25 | WETHERINGTON HAMILTON | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 812 W. Dr. MLK Jr. Blvd., Suite 101, Tampa, FL 33603 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-27 | 7300 PARK STREET, SEMINOLE, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2019-04-27 | 7300 PARK STREET, SEMINOLE, FL 33777 | - |
REINSTATEMENT | 1989-07-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-20 |
AMENDED ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State