Search icon

W.O. HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: W.O. 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: 17 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2007 (18 years ago)
Document Number: N98000004750
FEI/EIN Number 593609359

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Terra Management Services, LLC, 14914 Winding Creek Ct, Tampa, FL, 33613, US
Mail Address: c/o Terra Management Services, LLC, 14914 Winding Creek Ct, Tampa, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Love Tiffany Agent Adams & Reese LLP, Tampa, FL, 33602
Plautz Kirk Director c/o Terra Management Services, LLC, Tampa, FL, 33613
Meek Sheila Treasurer c/o Terra Management Services, LLC, Tampa, FL, 33613
SAVARESE FRANK Director c/o Terra Management Services, LLC, Tampa, FL, 33613
Dudhat Amit President c/o Terra Management Services, LLC, Tampa, FL, 33613
Kirby Dougal Secretary c/o Terra Management Services, LLC, Tampa, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-18 c/o Terra Management Services, LLC, 14914 Winding Creek Ct, Tampa, FL 33613 -
CHANGE OF MAILING ADDRESS 2022-07-18 c/o Terra Management Services, LLC, 14914 Winding Creek Ct, Tampa, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 Adams & Reese LLP, 100 N Tampa Street, Suite 4000, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2022-02-17 Love, Tiffany -
REINSTATEMENT 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2001-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-08-31
AMENDED ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-18
Reg. Agent Change 2021-02-15
ANNUAL REPORT 2020-02-03
AMENDED ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2019-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State