Entity Name: | WILLOW GREENS HOMEOWNERS ASSOCIATION OF PINELLAS, 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: | 05 Dec 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 1999 (26 years ago) |
Document Number: | N35554 |
FEI/EIN Number |
593177426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | c/o QUALIFIED PROPERTY MANAGEMENT, 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CENDROWSKI CONRAD | President | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
QUALIFIED PROPERTY MANAGEMENT, INC. | Agent | - |
KOENIG BILL | Vice President | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
KLEWIN-RUIZ JUSTINE | Secretary | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
ANDERSON MELISSA | Treasurer | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
MILLER IRV | Director | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
HATCH VERA | Director | 5901 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-31 | 1050 Starkey Rd., Largo, FL 33771 | - |
CHANGE OF MAILING ADDRESS | 2025-01-31 | 1050 Starkey Rd., Largo, FL 33771 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-31 | Associa Gulf Coast | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 5901 US HIGHWAY 19, SUITE 7Q, NEW PORT RICHEY, FL 34652 | - |
REINSTATEMENT | 1999-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State