Entity Name: | WEST LAKE GREENS PROPERTY OWNERS' 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 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2010 (14 years ago) |
Document Number: | N19265 |
FEI/EIN Number |
592869954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1810 New Bedford Drive, Sun City Center, FL, 33573, US |
Mail Address: | 1810 New Bedford Drive, Sun City Center, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor James | Vice President | 1810 New Bedford Dr, Sun City Center, FL, 33573 |
Kent George | Treasurer | 1931 New Bedford Dr, Sun City Center, FL, 33573 |
Crider Katie | Director | 1922 New Bedford Dr, Sun City Center, FL, 33573 |
Taylor James | Agent | 1810 New Bedford Dr, Sun City Center, FL, 33573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 1810 New Bedford Drive, Sun City Center, FL 33573 | - |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 1810 New Bedford Drive, Sun City Center, FL 33573 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-07 | Taylor, James | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 1810 New Bedford Dr, Sun City Center, FL 33573 | - |
REINSTATEMENT | 2010-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 1987-03-27 | WEST LAKE GREENS PROPERTY OWNERS' ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-08 |
AMENDED ANNUAL REPORT | 2016-06-16 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State