Entity Name: | WESTWOOD VILLAS CONDOMINIUM 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: | 24 May 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jun 1986 (39 years ago) |
Document Number: | 747358 |
FEI/EIN Number |
592004901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Creative Management, 5510 River Rd, New Port Richy, FL, 34652, US |
Mail Address: | C/O Creative Management, 5510 River Rd, New Port Richy, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PYLES STUART | President | 5510 River Rd, New Port Richy, FL, 34652 |
HALL EMILY | Secretary | 5510 River Rd, New Port Richy, FL, 34652 |
Lakshman Kandasamy | Treasurer | 5510 River Rd, New Port Richy, FL, 34652 |
Threlkeld Carol A | Vice President | 5510 River Rd, New Port Richy, FL, 34652 |
Herring Donald | Director | C/O Creative Management, New Port Richy, FL, 34652 |
KELLEY HELEN | Agent | 5510 River Rd, New Port Richy, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | C/O Creative Management, 5510 River Rd, Suite 104, New Port Richy, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2023-01-18 | C/O Creative Management, 5510 River Rd, Suite 104, New Port Richy, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-26 | 5510 River Rd, Suite 104, New Port Richy, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | KELLEY, HELEN | - |
REINSTATEMENT | 1986-06-24 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State