Search icon

WYNDTREE PHASE V - VILLAGE 8 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WYNDTREE PHASE V - VILLAGE 8 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: 24 Jan 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2024 (6 months ago)
Document Number: N46993
FEI/EIN Number 593289964

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1324 Seven Springs Blvd. #144, NEW PORT RICHEY, FL, 34655, US
Mail Address: 1324 Seven Springs Blvd. #144, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Develle BJ President 1324 Seven Springs Blvd. #144, NEW PORT RICHEY, FL, 34655
Marc Swensen Vice President 1324 Seven Springs Blvd. #144, NEW PORT RICHEY, FL, 34655
Francisco Brian Treasurer 1324 Seven Springs Blvd. #144, NEW PORT RICHEY, FL, 34655
Brian Francisco D Agent 1324 Seven Springs Blvd. #144, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 Swensen, Marc -
CHANGE OF MAILING ADDRESS 2016-02-29 1324 Seven Springs Blvd. #144, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-29 1324 Seven Springs Blvd. #144, NEW PORT RICHEY, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 1324 Seven Springs Blvd. #144, NEW PORT RICHEY, FL 34655 -
AMENDMENT 2014-12-05 - -
AMENDMENT 2014-09-05 - -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State