Search icon

WILLOW POINTE/PASCO HOMEOWNERS' ASSOCIAION, INC.

Company Details

Entity Name: WILLOW POINTE/PASCO HOMEOWNERS' ASSOCIAION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Mar 1998 (27 years ago)
Document Number: N98000001336
FEI/EIN Number 593509677
Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Shumaker, Loop & Kendrick, LLP Agent 101 E. Kennedy Blvd., Ste. 2800, TAMPA, FL, 33602

President

Name Role Address
Martinez Miguel President 3903 Northdale Blvd #250w, Tampa, FL, 33624

Director

Name Role Address
Besley Michael Director 3903 Northdale Blvd #250w, Tampa, FL, 33624
Reed Christopher Director 3903 Northdale Blvd #250w, Tampa, FL, 33624

Treasurer

Name Role Address
Derflinger Karen Treasurer 3903 Northdale Blvd #250w, Tampa, FL, 33624

Secretary

Name Role Address
Salla Velazquez Marisor Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
CHANGE OF MAILING ADDRESS 2023-04-12 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2023-04-12 Shumaker, Loop & Kendrick, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 101 E. Kennedy Blvd., Ste. 2800, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
Reg. Agent Change 2019-04-12
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State