Entity Name: | VILLAS OF NORTHDALE HOMEOWNERS 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: | 03 Dec 1982 (42 years ago) |
Document Number: | 765972 |
FEI/EIN Number |
592302534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
Mail Address: | Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diaz Diana | President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Garretson Shelley | Secretary | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Boland Michael | Vice President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Friscia Francis E | Agent | 5550 W EXECUTIVE DR, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-07-14 | Friscia, Francis E | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-14 | 5550 W EXECUTIVE DR, 250, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000955008 | TERMINATED | 1000000407731 | HILLSBOROU | 2012-11-28 | 2032-12-05 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-04 |
ANNUAL REPORT | 2024-03-07 |
AMENDED ANNUAL REPORT | 2023-07-14 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-04 |
Reg. Agent Change | 2017-12-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State