Entity Name: | WESTCHESTER OF HILLSBOROUGH 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: | 26 Mar 1999 (26 years ago) |
Document Number: | N99000001913 |
FEI/EIN Number |
59-3568113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2753 State Road 580, Clearwater, FL, 33761, US |
Mail Address: | 2753 State Road 580, Clearwater, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATKINS GARRETT | Treasurer | 2753 State Road 580, Clearwater, FL, 33761 |
Hartz Leo | Director | 2753 State Road 580, Clearwater, FL, 33761 |
Frangie Jake | President | 2753 State Road 580, Clearwater, FL, 33761 |
THE PROPERTY GROUP OF CENTRAL FLORIDA | Agent | 2753 State Road 580, Clearwater, FL, 33761 |
MACCONNELL JOHN | Vice President | 2753 State Road 580, Clearwater, FL, 33761 |
Kline Jesse | Secretary | 2753 State Road 580, Clearwater, FL, 33761 |
Coward Bryan | Director | 2753 State Road 580, Clearwater, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 2753 State Road 580, Suite 202, Clearwater, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 2753 State Road 580, Suite 202, Clearwater, FL 33761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 2753 State Road 580, Suite 202, Clearwater, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-13 | THE PROPERTY GROUP OF CENTRAL FLORIDA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State