Search icon

WEST WIND VILLAGE MOBILE HOME PARK, INC.

Company Details

Entity Name: WEST WIND VILLAGE MOBILE HOME PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jun 1997 (28 years ago)
Date of dissolution: 28 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: P97000049660
FEI/EIN Number 59-3452188
Address: 12726 Brensda Street, Hudson, FL 34667
Mail Address: 15726 Brenda Street, Hudson, FL 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
HYDE, JERRY Agent 2975 County Road 193, Clearwater, FL 33759

President

Name Role Address
HYDE, JERRY President 2975 COUNTY RD #193, CLEARWTER, FL 34619

Director

Name Role Address
HYDE, JERRY Director 2975 COUNTY RD #193, CLEARWTER, FL 34619
MOLL, MILTON M Director 15726 BRENDA STREET, HUDSON, FL 34667
BEZICH, PHILIP Director 4215 East Bay Drive, 1003A Largo, FL 34667

Secretary

Name Role Address
MOLL, MILTON M Secretary 15726 BRENDA STREET, HUDSON, FL 34667

Treasurer

Name Role Address
BEZICH, PHILIP Treasurer 4215 East Bay Drive, 1003A Largo, FL 34667

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-16 12726 Brensda Street, Hudson, FL 34667 No data
CHANGE OF MAILING ADDRESS 2015-03-16 12726 Brensda Street, Hudson, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-16 2975 County Road 193, Clearwater, FL 33759 No data
REGISTERED AGENT NAME CHANGED 2011-01-05 HYDE, JERRY No data
AMENDMENT 1997-07-01 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State