Search icon

WELLINGTON NORTH AT BAY PARK HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WELLINGTON NORTH AT BAY PARK HOMEOWNER'S 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: 23 May 2005 (20 years ago)
Document Number: N05000005428
FEI/EIN Number 203685511

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

Address: 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677, US
Mail Address: 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPPOLI PETE President 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
CAPPOLI PETE Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
SMITH STACEY Secretary 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
SMITH STACEY Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
GONZALEZ FELIX Treasurer 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
GONZALEZ FELIX Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
AVERY GERRY Vice President 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
AVERY GERRY Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
SCHMITT GARRETT Director 720 BROOKER CREEK BLVD., OLDSMAR, FL, 34677
SCANNAVINO, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2016-03-03 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2016-03-03 SCANNAVINO, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL 34677 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State