Search icon

WINDMILL POINTE OF HILLSBOROUGH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDMILL POINTE OF HILLSBOROUGH 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 Jan 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2009 (15 years ago)
Document Number: N05000000058
FEI/EIN Number 753222820

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2906 Busch Lake Blvd, TAMPA, FL, 33614, US
Mail Address: 2906 Busch Lake Blvd, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parks Jesse President 2906 Busch Lake Blvd, TAMPA, FL, 33614
Parks Jesse Director 2906 Busch Lake Blvd, TAMPA, FL, 33614
Bush Erin Director 2906 Busch Lake Blvd, TAMPA, FL, 33614
Kemp Cassandra Secretary 2906 Busch Lake Blvd, Tampa, FL, 33614
Elgin Kevin s Treasurer 2906 Busch Lake Blvd, Tampa, FL, 33614
orr david p vice 2906 Busch Lake Blvd, Tampa, FL, 33614
VIDE AVELINO I Agent 2906 Busch Lake Blvd, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 2906 Busch Lake Blvd, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-03 2906 Busch Lake Blvd, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2014-03-03 2906 Busch Lake Blvd, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2011-01-27 VIDE, AVELINO III -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-01-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State