Entity Name: | HOMEOWNERS ASSOCIATION OF WELLINGTON PLACE AT DUNEDIN, 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: | 12 Dec 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Mar 2021 (4 years ago) |
Document Number: | N02000009588 |
FEI/EIN Number |
710933073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL, 34685, US |
Mail Address: | 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL, 34685, US |
ZIP code: | 34685 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Melinda | President | 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL, 34685 |
PIERCE AVA | Vice President | 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL, 34685 |
LOMBARDI JAMIE | Secretary | 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL, 34685 |
THORNTON BARBARA | Treasurer | 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL, 34685 |
Kelly Timothy | Director | 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL, 34685 |
DAVID W. ORMISTON, PA | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL 34685 | - |
CHANGE OF MAILING ADDRESS | 2023-04-13 | 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL 34685 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-13 | David W. Ormiston, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 800 Tarpon Woods Blvd., F-4, Palm Harbor, FL 34685 | - |
REINSTATEMENT | 2021-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
RESTATED ARTICLES | 2003-03-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-03 |
REINSTATEMENT | 2021-03-15 |
Reg. Agent Resignation | 2020-03-05 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State