Search icon

HOMEOWNER'S ASSOCIATION OF WINDSOR PARK, INC. - Florida Company Profile

Company Details

Entity Name: HOMEOWNER'S ASSOCIATION OF WINDSOR PARK, 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: 27 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: N15000004275
FEI/EIN Number 47-4695138

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

Address: 8388 OMAHA CIRCLE, SPRING HILL, FL, 34606, US
Mail Address: 8388 OMAHA CIRCLE, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEFNER JAMES President 8388 OMAHA CIRCLE, SPRING HILL, FL, 34606
HEFNER JAMES Treasurer 8388 OMAHA CIRCLE, SPRING HILL, FL, 34606
HEFNER JAMES Director 8388 OMAHA CIRCLE, SPRING HILL, FL, 34606
Boccia Betty Secretary 8384 OMAHA CIRCLE, SPRING HILL, FL, 34606
Boccia Betty Director 8384 OMAHA CIRCLE, SPRING HILL, FL, 34606
BOCCIA MICHAEL Vice President 8384 OMAHA CIRCLE, SPRING HILL, FL, 34606
BOCCIA MICHAEL Director 8384 OMAHA CIRCLE, SPRING HILL, FL, 34606
SMITH BRYAN Treasurer 8388 Omaha Circle, Spring Hill, FL, 34606
SMITH BRYAN Director 8388 Omaha Circle, Spring Hill, FL, 34606
HEFNER JAMES Agent 8388 OMAHA CIRCLE, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-28 8388 OMAHA CIRCLE, SPRING HILL, FL 34606 -
REGISTERED AGENT NAME CHANGED 2022-11-28 HEFNER, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2022-11-28 8388 OMAHA CIRCLE, SPRING HILL, FL 34606 -
AMENDMENT 2022-11-28 - -
CHANGE OF MAILING ADDRESS 2022-11-28 8388 OMAHA CIRCLE, SPRING HILL, FL 34606 -
REINSTATEMENT 2017-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-15
Amendment 2022-11-28
Off/Dir Resignation 2022-07-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State