Entity Name: | SOUTHERN WOODS 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 Dec 1991 (33 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 May 2007 (18 years ago) |
Document Number: | N46492 |
FEI/EIN Number |
650318928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6338 Rowan Rd, New Port Richey, FL, 34653, US |
Mail Address: | 3152 Little Rd, Trinity, FL, 34655, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rowat Susan | Director | 3152 Little Rd, Trinity, FL, 34655 |
DIAL LEE Jr. | President | 3152 Little Rd, Trinity, FL, 34655 |
DAGLIERE FRANK | Treasurer | 3152 Little Rd, Trinity, FL, 34655 |
Goldbeck Siggy | Secretary | 3152 Little Rd, Trinity, FL, 34655 |
Chillura Anthony | Vice President | 3152 Little Rd, Trinity, FL, 34655 |
Becker & Poliakoff - Steven Mezer | Agent | 1511 N. Westshore Blvd, Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-11-10 | Becker & Poliakoff - Steven Mezer | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-10 | 1511 N. Westshore Blvd, Suite #1000, Tampa, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 6338 Rowan Rd, New Port Richey, FL 34653 | - |
CHANGE OF MAILING ADDRESS | 2023-04-13 | 6338 Rowan Rd, New Port Richey, FL 34653 | - |
AMENDMENT AND NAME CHANGE | 2007-05-17 | SOUTHERN WOODS PROPERTY OWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
AMENDED ANNUAL REPORT | 2023-11-10 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State