WYNDTREE PHASE III - VILLAGES 5 & 7 ASSOCIATION, INC. - Florida Company Profile

Entity Name: | WYNDTREE PHASE III - VILLAGES 5 & 7 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: | 26 Apr 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2019 (6 years ago) |
Document Number: | N94000002108 |
FEI/EIN Number |
650513297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1044 Daleside Lane, Trinity, FL, 34655, US |
Mail Address: | 1324 SEVEN SPRINGS BLVD, #142, NEW PORT RICHEY, FL, 34655, US |
ZIP code: | 34655 |
City: | New Port Richey |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wittke Paul | Director | 1324 SEVEN SPRINGS BLVD #142, NEW PORT RICHEY, FL, 34655 |
Wittke Paul | Treasurer | 1324 SEVEN SPRINGS BLVD #142, NEW PORT RICHEY, FL, 34655 |
Cook Sue | Director | 1324 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655 |
Casey Denise | Director | 1324 SEVEN SPRINGS BLVD #142, NEW PORT RICHEY, FL, 34655 |
DiGennaro Rose | Secretary | 1324 SEVEN SPRINGS BLVD, TRINITY, FL, 34655 |
Creegan Harriett | Director | 1324 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655 |
Schmidt Gary | Agent | 1114 Trafalgar Dr, Trinity, FL, 34655 |
Nagel Gary | President | 1324 SEVEN SPRINGS BLVD, TRINITY, FL, 34655 |
Cook Sue | Vice President | 1324 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655 |
Nagel Gary | Director | 1324 SEVEN SPRINGS BLVD, TRINITY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-09 | Schmidt, Gary | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 1114 Trafalgar Dr, Trinity, FL 34655 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-19 | 1044 Daleside Lane, Trinity, FL 34655 | - |
REINSTATEMENT | 2019-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-01 | 1044 Daleside Lane, Trinity, FL 34655 | - |
AMENDMENT | 2009-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-11-21 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-01-12 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State