Search icon

WINDANCE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDANCE 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: 20 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2007 (17 years ago)
Document Number: N06000012953
FEI/EIN Number 261252787

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

Address: Rizzetta & Company, 5844 Old Pasco Road, Wesley Chapel, FL, 33544, US
Mail Address: 3434 Colwell Avenue, SUITE 200, Tampa, FL, 33614, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benedetto Edward Treasurer Rizzetta & Company, Wesley Chapel, FL, 33544
Hammonds Joshua Vice President Rizzetta & Company, Wesley Chapel, FL, 33544
Smith Missy Secretary Rizzetta & Company, Wesley Chapel, FL, 33544
Rizzetta & Company Agent 3434 Colwell Avenue, Tampa, FL, 33614
Van Asdale Robert President Rizzetta & Company, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 3434 Colwell Avenue, Suite 200, Tampa, FL 33614 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2021-04-21 Rizzetta & Company, 5844 Old Pasco Road, Suite 100, Wesley Chapel, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 Rizzetta & Company, 5844 Old Pasco Road, Suite 100, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2016-04-19 Rizzetta & Company -
REINSTATEMENT 2007-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State