Search icon

WESTCHESTER OF HILLSBOROUGH HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: WESTCHESTER OF HILLSBOROUGH HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Mar 1999 (26 years ago)
Document Number: N99000001913
FEI/EIN Number 59-3568113
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

Agent

Name Role Address
THE PROPERTY GROUP OF CENTRAL FLORIDA Agent 2753 State Road 580, Clearwater, FL, 33761

Vice President

Name Role Address
MACCONNELL JOHN Vice President 2753 State Road 580, Clearwater, FL, 33761

Treasurer

Name Role Address
WATKINS GARRETT Treasurer 2753 State Road 580, Clearwater, FL, 33761

Director

Name Role Address
Hartz Leo Director 2753 State Road 580, Clearwater, FL, 33761
Coward Bryan Director 2753 State Road 580, Clearwater, FL, 33761

President

Name Role Address
Frangie Jake President 2753 State Road 580, Clearwater, FL, 33761

Secretary

Name Role Address
Kline Jesse Secretary 2753 State Road 580, Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 2753 State Road 580, Suite 202, Clearwater, FL 33761 No data
CHANGE OF MAILING ADDRESS 2023-03-09 2753 State Road 580, Suite 202, Clearwater, FL 33761 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 2753 State Road 580, Suite 202, Clearwater, FL 33761 No data
REGISTERED AGENT NAME CHANGED 2006-04-13 THE PROPERTY GROUP OF CENTRAL FLORIDA No data

Documents

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 Feb 2025

Sources: Florida Department of State