Entity Name: | NORTHWOOD OF PASCO HOMEOWNERS 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: | 18 Jul 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Aug 1995 (30 years ago) |
Document Number: | N95000003377 |
FEI/EIN Number |
593333908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4131 GUNN HWY, TAMPA, FL, 33618, US |
Mail Address: | 4131 GUNN HWY, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perez Gersson | President | 4131 GUNN HIGHWAY, TAMPA, FL, 33618 |
Munari Brian | Vice President | 4131 GUNN HWY, TAMPA, FL, 33618 |
Massaro Tara | Director | 4131 GUNN HIGHWAY, TAMPA, FL, 33618 |
Stines Allen | Secretary | 4131 GUNN HIGHWAY, TAMPA, FL, 33618 |
Weihman Stephen | Treasurer | 4131 GUNN HWY, TAMPA, FL, 33618 |
BUSH ROSS, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-17 | Bush Ross P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 1801 North Highland Avenue, TAMPA, FL 33602-2656 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-22 | 4131 GUNN HWY, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2019-10-22 | 4131 GUNN HWY, TAMPA, FL 33618 | - |
AMENDMENT | 1995-08-01 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARLES ALEXANDER GREENE, JR. VS NORTHWOOD OF PASCO HOMEOWNERS ASSOCIATION, INC. | 2D2016-3094 | 2016-07-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHARLES ALEXANDER GREENE, JR. |
Role | Appellant |
Status | Active |
Representations | CHARLES A. GREENE, JR., ESQ. |
Name | NORTHWOOD OF PASCO HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | BRANDON K. MULLIS, ESQ. |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-09-14 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2016-08-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Silberman, Lucas, and Rothstein-Youakim |
Docket Date | 2016-08-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency |
Docket Date | 2016-07-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; atty |
Docket Date | 2016-07-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-07-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2016-07-07 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | CHARLES ALEXANDER GREENE, JR. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-02-05 |
Reg. Agent Change | 2019-10-22 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-09 |
AMENDED ANNUAL REPORT | 2017-07-10 |
ANNUAL REPORT | 2017-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State