Entity Name: | WATER MILL VILLAGE 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: | 26 Aug 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jul 1993 (32 years ago) |
Document Number: | N10856 |
FEI/EIN Number |
592614047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2906 Busch Lake Blvd, Tampa, FL, 33614, US |
Mail Address: | 2906 Busch Lake Blvd, Tampa, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gilley Robert | President | 2906 Busch Lake Blvd, Tampa, FL, 33614 |
Sepulveda Joneisy | Director | 2906 Busch Lake Blvd, Tampa, FL, 33614 |
Haltigan Christina | Treasurer | 2906 Busch Lake blvd, Tampa, FL, 33614 |
Langenberg Grant | Vice President | 2906 Busch Lake Blvd, Tampa, FL, 33614 |
Castagan Johanne | Secretary | 2906 Busch Lake Blvd, FL, FL, 33614 |
Vide avelino | Agent | 2906 Busch Lake Blvd, Tampa, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-01-24 | 2906 Busch Lake Blvd, Tampa, FL 33614 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-24 | 2906 Busch Lake Blvd, Tampa, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2015-01-24 | 2906 Busch Lake Blvd, Tampa, FL 33614 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-24 | Vide , avelino | - |
REINSTATEMENT | 1993-07-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1988-05-26 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State