Search icon

WOODLAND PARK TOWNHOMES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WOODLAND PARK TOWNHOMES 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: 16 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: N17000001729
FEI/EIN Number APPLIED FOR

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

Address: 2465 McMullen booth rd, CLEARWATER, FL, 33759, US
Mail Address: 2465 McMullen booth rd, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Farantatos Nicole President 2465 McMullen booth, Clearwater, FL, 33759
Barbara Farantatos Vice President 2465 McMullen booth rd, CLEARWATER, FL, 33759
Brean Charlene Secretary 2465 McMullen booth rd, CLEARWATER, FL, 33759
David Phillips Director 19321 US Highway 19 N, Clearwater, FL, 33764
Clark Maas Samantha Director 2465 McMullen booth rd, CLEARWATER, FL, 33759
Phillips David RESQ Agent 19321 US Highway n, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 7523 62nd Way N, Pinellas Park, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 7523 62nd Way N, Pinellas Park, FL 33781 -
CHANGE OF MAILING ADDRESS 2025-01-27 7523 62nd Way N, Pinellas Park, FL 33781 -
REGISTERED AGENT NAME CHANGED 2025-01-27 Earhart, Jesse A -
REGISTERED AGENT NAME CHANGED 2024-02-09 Phillips, David R, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 19321 US Highway n, 301, Clearwater, FL 33764 -
REINSTATEMENT 2024-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 2465 McMullen booth rd, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2024-02-09 2465 McMullen booth rd, CLEARWATER, FL 33759 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
REINSTATEMENT 2024-02-09
Domestic Non-Profit 2017-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State