Search icon

VILLAS OF NORTHDALE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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