Search icon

HOMEOWNERS ASSOCIATION OF WELLINGTON PLACE AT DUNEDIN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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