Entity Name: | WELLINGTON HOMES AT COUNTRYWAY 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 Jun 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Nov 2017 (7 years ago) |
Document Number: | N26971 |
FEI/EIN Number |
823242860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11813 WILDFIRE WAY, TAMPA, FL, 33635, US |
Mail Address: | 11813 WILDFIRE WAY, TAMPA, FL, 33635, US |
ZIP code: | 33635 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEAMON JEROME | President | 11813 WILDFIRE WAY, TAMPA, FL, 33635 |
RODRIGUEZ Elizabeth | Secretary | 11853 BRANCH MOORING DR., TAMPA, FL, 33635 |
Artz Georgette | Vice President | 11846 Branch Mooring Drive, Tampa, FL, 33635 |
Beamon Jerome | Agent | 11813 WILDFIRE WAY, TAMPA, FL, 33635 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 11813 WILDFIRE WAY, TAMPA, FL 33635 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | Beamon, Jerome | - |
AMENDMENT | 2017-11-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-01 | 11813 WILDFIRE WAY, TAMPA, FL 33635 | - |
CHANGE OF MAILING ADDRESS | 2017-11-01 | 11813 WILDFIRE WAY, TAMPA, FL 33635 | - |
REINSTATEMENT | 2004-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2000-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-02-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-16 |
Amendment | 2017-11-01 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State