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 |
Name | Role | Address |
---|---|---|
CONROY, COLIN | Agent | 491 SE 16th Avenue, POMPANO BEACH, FL 33060 |
Name | Role | Address |
---|---|---|
CONROY, COLIN F, President | President | 491 SE 16th Avenue, POMPANO BEACH, FL 33060 |
Name | Role | Address |
---|---|---|
CONROY, COLIN F, President | Secretary | 491 SE 16th Avenue, POMPANO BEACH, FL 33060 |
Name | Role | Address |
---|---|---|
CONROY, COLIN F, President | Treasurer | 491 SE 16th Avenue, POMPANO BEACH, FL 33060 |
Name | Role | Address |
---|---|---|
CONROY, COLIN F, President | Director | 491 SE 16th Avenue, POMPANO BEACH, FL 33060 |
Name | Role | Address |
---|---|---|
THIES-CONROY, GENEVIEVE A | Chief Executive Officer | 491 SE 16th Avenue, POMPANO BEACH, FL 33060 |
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 |
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 |
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