Entity Name: | WOODRIDGE SOUTH 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: | 03 Jun 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2001 (23 years ago) |
Document Number: | N98000003175 |
FEI/EIN Number |
593683689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 1407, PORT RICHEY, FL, 34673 |
Address: | COASTAL MGT., 6454 Ridge Road, PORT RICHEY, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANEY BOB | Vice President | PO BOX 1407, PORT RICHEY, FL, 34673 |
WOOD BILL | President | PO BOX 1407, PORT RICHEY, FL, 34673 |
Marando Paula | Treasurer | PO Box 1407, Port Richey, FL, 34673 |
Woods Michelle | Director | PO BOX 1407, PORT RICHEY, FL, 34673 |
Wood John | Director | PO BOX 1407, PORT RICHEY, FL, 34673 |
Syraski MARYANN | Agent | COASTAL MGT., PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-18 | COASTAL MGT., 6454 Ridge Road, PORT RICHEY, FL 34668 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-18 | COASTAL MGT., 6454 Ridge Road, PORT RICHEY, FL 34668 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-19 | Syraski, MARYANN | - |
CHANGE OF MAILING ADDRESS | 2006-06-16 | COASTAL MGT., 6454 Ridge Road, PORT RICHEY, FL 34668 | - |
REINSTATEMENT | 2001-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State