Search icon

WILLOW GREENS HOMEOWNERS ASSOCIATION OF PINELLAS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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