Search icon

WESLEY HILLS PROFESSIONAL CONDOMINIUM CENTER OWNERS ASSOCIATION, INC.

Company Details

Entity Name: WESLEY HILLS PROFESSIONAL CONDOMINIUM CENTER OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Oct 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2017 (7 years ago)
Document Number: N07000009722
FEI/EIN Number 90-1116367
Address: 35780 State Road 54, Zephyrhills, FL, 33541, US
Mail Address: Post Office Box 2576, Zephyrhills, FL, 33539, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
kuriakose aby Agent 35780 State Road 54, Zephyrhills, FL, 33541

Director

Name Role Address
KURIAKOSE ABY Director 35780 State Road 54, Zephyrhills, FL, 33541
Linville Timothy Director Post Office Box 2576, Zephyrhills, FL, 33539
Linville Rosa M Director Post Office Box 2576, DADE CITY, FL, 33525
Carlton Steve Director 35788 SR 54, Zephyrhills, FL, 33541

President

Name Role Address
Linville Timothy President Post Office Box 2576, Zephyrhills, FL, 33539

Vice President

Name Role Address
KURIAKOSE ABY Vice President 35780 State Road 54, Zephyrhills, FL, 33541

Treasurer

Name Role Address
Linville Rosa M Treasurer Post Office Box 2576, DADE CITY, FL, 33525

Secretary

Name Role Address
Carlton Steve Secretary 35788 SR 54, Zephyrhills, FL, 33541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 35780 State Road 54, Zephyrhills, FL 33541 No data
CHANGE OF MAILING ADDRESS 2023-03-13 35780 State Road 54, Zephyrhills, FL 33541 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 35780 State Road 54, Zephyrhills, FL 33541 No data
AMENDMENT 2017-08-17 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-11 kuriakose, aby No data
REINSTATEMENT 2013-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-26
Amendment 2017-08-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State