Entity Name: | PELWOOD SQUARE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Jul 1986 (39 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N15821 |
FEI/EIN Number |
593025121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18115 US 41 N., SUITE 600, LUTZ, FL, 33549, US |
Mail Address: | 1001 Hastings Ct., Lutz, FL, 33548, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPRINKLE JUDITH | Secretary | 1001 Hastings Ct., Lutz, FL, 33548 |
SPRINKLE JUDITH | Director | 1001 Hastings Ct., Lutz, FL, 33548 |
SPRINKLE ROBERT R | Director | 1001 Hastings Ct., Lutz, FL, 33548 |
SPRINKLE ROBERT R | President | 1001 Hastings Ct., Lutz, FL, 33548 |
LANDIS BRUCE | Director | 1001 Hastings Ct., Lutz, FL, 33548 |
LANDIS BRUCE | Vice President | 1001 Hastings Ct., Lutz, FL, 33548 |
SPRINKLE JUDITH W | Agent | 1001 Hastings Ct., Lutz, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-04 | 1001 Hastings Ct., Lutz, FL 33548 | - |
CHANGE OF MAILING ADDRESS | 2020-04-04 | 18115 US 41 N., SUITE 600, LUTZ, FL 33549 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-19 | 18115 US 41 N., SUITE 600, LUTZ, FL 33549 | - |
REGISTERED AGENT NAME CHANGED | 2001-03-19 | SPRINKLE, JUDITH W | - |
REINSTATEMENT | 1998-12-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1994-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-05-02 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State