Entity Name: | WINDWOOD HILLS HOME OWNERS 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: | 28 Apr 1976 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Nov 2018 (6 years ago) |
Document Number: | 735678 |
FEI/EIN Number |
592891327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6297 WEEPING WILLOW WAY, TALLAHASSEE, FL, 32311, US |
Mail Address: | 6297 WEEPING WILLOW WAY, TALLAHASSEE, FL, 32311, US |
ZIP code: | 32311 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sutherland Dawne | Secretary | 6424 S Windwood Hills Circle, TALLAHASSEE, FL, 32311 |
REEL RICHARD | Treasurer | 6297 WEEPING WILLOW WAY, TALLAHASSEE, FL, 32311 |
Strickland William | President | 6122 Weeping Willow Way, Tallahassee, FL, 32311 |
Hetrick Keith | Director | 6306 Weeping Willow Way, Tallahassee, FL, 32311 |
McPhail Holly | Vice President | 6363 Weeping Willow Way, Tallahassee, FL, 323110307 |
Wagner Sara | Director | 6610 Crooked Creek Rd, Tallahassee, FL, 323110307 |
REEL RICK | Agent | 6297 WEEPING WILLOW WAY, TALLAHASSEE, FL, 32311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-27 | 6297 WEEPING WILLOW WAY, TALLAHASSEE, FL 32311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 6297 WEEPING WILLOW WAY, TALLAHASSEE, FL 32311 | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 6297 WEEPING WILLOW WAY, TALLAHASSEE, FL 32311 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-13 | REEL, RICK | - |
AMENDMENT | 2018-11-13 | - | - |
REINSTATEMENT | 2002-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-11 |
Amendment | 2018-11-13 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State