Search icon

WOODFIELD VILLAGE OF HERITAGE PINES, INC.

Company Details

Entity Name: WOODFIELD VILLAGE OF HERITAGE PINES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Feb 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 May 2018 (7 years ago)
Document Number: N98000000971
FEI/EIN Number 59-3558324
Address: 7916 Evolutions Way, Trinity, FL 34655
Mail Address: P.O. Box 1469, Port Richey, FL 34673
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Mick, Jamie K Agent 7916 Evolutions Way, Trinity, FL 34655

President

Name Role Address
Newman, Danielle President P.O. Box 1469, Port Richey, FL 34673

Treasurer

Name Role Address
Lucier, Judith Treasurer P.O. Box 1469, Port Richey, FL 34673

Vice President

Name Role Address
Kozlowski, Terri Vice President P.O. Box 1469, Port Richey, FL 34673

Secretary

Name Role Address
Gurney, Carol Secretary P.O. BOX 1469, PORT RICHEY, FL 34673

Director

Name Role Address
Sumislawski, Moxie Director P.O. Box 1469, Port Richey, FL 34673

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2018-05-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 7916 Evolutions Way, Trinity, FL 34655 No data
CHANGE OF MAILING ADDRESS 2014-04-30 7916 Evolutions Way, Trinity, FL 34655 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 Mick, Jamie K No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 7916 Evolutions Way, Trinity, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
Amendment 2018-05-17
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State