Entity Name: | ANSLEY WELL USERS 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: | 30 Nov 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 1997 (27 years ago) |
Document Number: | N94000005893 |
FEI/EIN Number |
593306441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17500 SPRING VALLEY RD., DADE CITY, FL, 33523 |
Mail Address: | 17500 SPRING VALLEY RD., DADE CITY, FL, 33523 |
ZIP code: | 33523 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ MICHAEL | Director | 17500 SPRING VALLEY RD., DADE CITY, FL, 33523 |
WOOD JOE | Director | 17500 SPRING VALLEY RD., DADE CITY, FL, 33523 |
WOOD DOT | Treasurer | 17500 SPRING VALLEY RD., DADE CITY, FL, 33523 |
Brunk Tom | Officer | 17506 Spring Valley Rd., Dade City, FL, 33523 |
Brunk Karla | Officer | 17506 Spring Valley Rd., Dade City, FL, 33523 |
CRUZ MICHAEL | Agent | 17500 SPRING VALLEY RD., DADE CITY, FL, 33523 |
CRUZ CAROL A | Director | 17500 SPRING VALLEY RD., DADE CITY, FL, 33523 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 1997-11-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-11-10 | 17500 SPRING VALLEY RD., DADE CITY, FL 33523 | - |
CHANGE OF MAILING ADDRESS | 1997-11-10 | 17500 SPRING VALLEY RD., DADE CITY, FL 33523 | - |
REGISTERED AGENT NAME CHANGED | 1997-11-10 | CRUZ, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-11-10 | 17500 SPRING VALLEY RD., DADE CITY, FL 33523 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-10 |
ANNUAL REPORT | 2023-06-25 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State