Entity Name: | THE VILLAGES OF WESLEY CHAPEL HOMEOWNER'S 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 Nov 1992 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Aug 1994 (31 years ago) |
Document Number: | N92000000317 |
FEI/EIN Number |
593158696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 27251 WESLEY CHAPEL BLVD., WESLEY CHAPEL, FL, 33544, US |
Address: | 6043 WESLEY BROOK DR, WESLEY CHAPEL, FL, 33545, US |
ZIP code: | 33545 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNELLA JAMES A | President | 27251 WESLEY CHAPEL BLVD., WESLEY CHAPEL, FL, 33544 |
FERNELLA JAMES A | Director | 27251 WESLEY CHAPEL BLVD., WESLEY CHAPEL, FL, 33544 |
PAISLEY JOAN | Vice President | 27251 WESLEY CHAPEL BLVD., WESLEY CHAPEL, FL, 33544 |
DURHAM LINDA | Treasurer | 27251 WESLEY CHAPEL BLVD., WESLEY CHAPEL, FL, 33544 |
DURHAM DAVE | Director | 27251 WESLEY CHAPEL BLVD., WESLEY CHAPEL, FL, 33544 |
HAMBLEN GARRETT | Director | 27251 WESLEY CHAPEL BLVD., WESLEY CHAPEL, FL, 33544 |
APPLETON REISS, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-20 | 6043 WESLEY BROOK DR, WESLEY CHAPEL, FL 33545 | - |
CHANGE OF MAILING ADDRESS | 2024-08-20 | 6043 WESLEY BROOK DR, WESLEY CHAPEL, FL 33545 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-16 | 215 N. HOWARD AVENUE, SUITE 200, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-16 | APPLETON REISS, PLLC | - |
AMENDMENT | 1994-08-01 | - | - |
REINSTATEMENT | 1993-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-20 |
AMENDED ANNUAL REPORT | 2024-07-16 |
AMENDED ANNUAL REPORT | 2024-06-26 |
ANNUAL REPORT | 2024-02-12 |
AMENDED ANNUAL REPORT | 2023-06-14 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State