Entity Name: | WELLINGTON SOUTH AT BAY PARK HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 May 2005 (20 years ago) |
Document Number: | N05000005430 |
FEI/EIN Number | 203685601 |
Address: | 1645 Sun City Center Plz #5129, Sun City Center, FL, 33571, US |
Mail Address: | 1645 Sun City Center Plz #5129, Sun City Center, FL, 33571, US |
ZIP code: | 33571 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ARKHAM SERVICES LLC | Agent |
Name | Role | Address |
---|---|---|
BLADE SANDRA | President | 1645 Sun City Center Plz #5129, Sun City Center, FL, 33571 |
Name | Role | Address |
---|---|---|
GALLO JOHN | Vice President | 1645 Sun City Center Plz #5129, Sun City Center, FL, 33571 |
Name | Role | Address |
---|---|---|
SANTOS LIBERTY | Secretary | 1645 Sun City Center Plz #5129, Sun City Center, FL, 33571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 1645 Sun City Center Plz #5129, Sun City Center, FL 33571 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 1645 Sun City Center Plz #5129, Sun City Center, FL 33571 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-09 | Arkham Services, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 1645 Sun City Center Plz #5129, Sun City Center, FL 33571 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-09 |
Reg. Agent Resignation | 2020-01-06 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State