Search icon

WINSTON HILLS, INC.

Company Details

Entity Name: WINSTON HILLS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Apr 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 1996 (28 years ago)
Document Number: V27287
FEI/EIN Number 65-0322563
Address: 491 SE 16th Avenue, POMPANO BEACH, FL 33060
Mail Address: 491 SE 16th Avenue, POMPANO BEACH, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CONROY, COLIN Agent 491 SE 16th Avenue, POMPANO BEACH, FL 33060

President

Name Role Address
CONROY, COLIN F, President President 491 SE 16th Avenue, POMPANO BEACH, FL 33060

Secretary

Name Role Address
CONROY, COLIN F, President Secretary 491 SE 16th Avenue, POMPANO BEACH, FL 33060

Treasurer

Name Role Address
CONROY, COLIN F, President Treasurer 491 SE 16th Avenue, POMPANO BEACH, FL 33060

Director

Name Role Address
CONROY, COLIN F, President Director 491 SE 16th Avenue, POMPANO BEACH, FL 33060

Chief Executive Officer

Name Role Address
THIES-CONROY, GENEVIEVE A Chief Executive Officer 491 SE 16th Avenue, POMPANO BEACH, FL 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96096000182 HOME TEAM INSPECTION SERVICE ACTIVE 1996-10-15 2026-12-31 No data 491 SE 16TH AVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 491 SE 16th Avenue, POMPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 2021-01-19 491 SE 16th Avenue, POMPANO BEACH, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 491 SE 16th Avenue, POMPANO BEACH, FL 33060 No data
REINSTATEMENT 1996-09-26 No data No data
REGISTERED AGENT NAME CHANGED 1996-09-26 CONROY, COLIN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-22
Reg. Agent Change 2015-11-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State