Entity Name: | WOODBEND 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: | 14 Nov 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2015 (10 years ago) |
Document Number: | N06152 |
FEI/EIN Number |
592360928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2318 Woodbend Cir., NEW PORT RICHEY, FL, 34655, US |
Mail Address: | 2318 WOODBEND CIRCLE, c/o Doug Baird, NEW PORT RICHEY, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nagel Charles | Vice President | 6835 Windwillow Dr., NEW PORT RICHEY, FL, 34655 |
Field Mary | Treasurer | 2320 WOODBEND CIRCLE, NEW PORT RICHEY, FL, 34655 |
Maness Jacqueline | Secretary | 6824 Windwillow Dr., NEW PORT RICHEY, FL, 34655 |
Jones Velma | Tres | 2313 Woodbend Circle, New Port Richey, FL, 34655 |
Baird Doug | Agent | 2313 Woodbend Cir., NEW PORT RICHEY, FL, 34655 |
Baird Doug | President | 2318 Woodbend Cir., NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-04 | 2313 Woodbend Cir., NEW PORT RICHEY, FL 34655 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-05 | 2318 Woodbend Cir., NEW PORT RICHEY, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2023-08-05 | 2318 Woodbend Cir., NEW PORT RICHEY, FL 34655 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-05 | Baird, Doug | - |
REINSTATEMENT | 2015-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-08-05 |
ANNUAL REPORT | 2022-06-07 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-06-23 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-19 |
REINSTATEMENT | 2015-10-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State