Entity Name: | CLUB WILDWOOD HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Feb 1988 (37 years ago) |
Date of dissolution: | 28 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Feb 2020 (5 years ago) |
Document Number: | M67255 |
FEI/EIN Number | 00-3613530 |
Address: | 7700 PARKWAY BLVD, HUDSON, FL 34667 |
Mail Address: | 7700 PARKWAY BLVD, HUDSON, FL 34667 |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Champagne, Bryant | Agent | 14422 Ovid Drive, HUDSON, FL 34667 |
Name | Role | Address |
---|---|---|
Champagne, Bryant | President | 14422, Ovid Drive. HUDSON, FL 34667 |
Name | Role | Address |
---|---|---|
TIDLUND, JOYCE | Secretary | 14311 ULYSSES DR, HUDSON, FL 34667 |
Name | Role | Address |
---|---|---|
Donnelly, Mary | Director | 14315 Ulysses Drive, HUDSON, FL 34667 |
KIETZMANN, JANICE | Director | 7930 PARKWAY BLVD, HUDSON, FL 34667 |
Goss, Chuck | Director | 7633 Stout Lane, HUDSON, FL 34667 |
Lewis, Pattie | Director | 14427 Ulysses Drive, HUDSON, FL 34667 |
Wilchacky, Anna | Director | 14229 Mayfair Avenue, HUDSON, FL 34667 |
Name | Role | Address |
---|---|---|
ALTONEN, SHARON | Treasure | 7606 Cottman Street, HUDSON, FL 34667 |
Name | Role | Address |
---|---|---|
Hogan, Jan | Vice President | 14436 Siren Lane, Hudson, FL 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-13 | Champagne, Bryant | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-13 | 14422 Ovid Drive, HUDSON, FL 34667 | No data |
CHANGE OF MAILING ADDRESS | 2012-02-09 | 7700 PARKWAY BLVD, HUDSON, FL 34667 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-21 | 7700 PARKWAY BLVD, HUDSON, FL 34667 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-28 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-01-20 |
ANNUAL REPORT | 2012-02-09 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State