Search icon

WINDRUSH NORTH - IV CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDRUSH NORTH - IV CONDOMINIUM 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: 11 Feb 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2004 (21 years ago)
Document Number: N19186
FEI/EIN Number 592944513

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

Address: COMMUNITY MANAGEMENT SERVICES INC, 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652, US
Mail Address: COMMUNITY MANAGEMENT SERVICES INC, 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERETTI ROBERT Treasurer COMMUNITY MANAGEMENT SERVICES INC, NEW PORT RICHEY, FL, 34652
Alexander Gary Secretary COMMUNITY MANAGEMENT SERVICES INC, NEW PORT RICHEY, FL, 34652
COMMUNITY MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 COMMUNITY MANAGEMENT SERVICES INC, 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 COMMUNITY MANAGEMENT SERVICES INC, 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2018-04-26 COMMUNITY MANAGEMENT SERVICES INC, 5207 TROUBLE CREEK RD, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2015-07-09 COMMUNITY MANAGEMENT SERVICES, INC. -
REINSTATEMENT 2004-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1989-05-03 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-14
Reg. Agent Change 2015-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State