Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
WYNDTREE PHASE III - VILLAGES 5 & 7 ASSOCIATION, INC.
Filing Information
N94000002108
65-0513297
04/26/1994
FL
ACTIVE
REINSTATEMENT
11/21/2019
Principal Address
Changed: 01/19/2022
1044 Daleside Lane
Trinity, FL 34655
Trinity, FL 34655
Changed: 01/19/2022
Mailing Address
Changed: 04/01/2010
1324 SEVEN SPRINGS BLVD
#142
NEW PORT RICHEY, FL 34655
#142
NEW PORT RICHEY, FL 34655
Changed: 04/01/2010
Registered Agent Name & Address
Schmidt, Gary
Name Changed: 03/09/2023
Address Changed: 03/09/2023
1114 Trafalgar Dr
Trinity, FL 34655
Trinity, FL 34655
Name Changed: 03/09/2023
Address Changed: 03/09/2023
Officer/Director Detail
Name & Address
Title DP
Nagel, Gary
Title D, VP
Cook, Sue
Title DT
Wittke, Paul
Title Director
Casey, Denise
Title S
DiGennaro, Rose
Title Director
Creegan, Harriett
Title Director
Jeleniewski, Mary
Title DP
Nagel, Gary
1324 SEVEN SPRINGS BLVD
#142
TRINITY, FL 34655
#142
TRINITY, FL 34655
Title D, VP
Cook, Sue
1324 SEVEN SPRINGS BLVD
#142
NEW PORT RICHEY, FL 34655
#142
NEW PORT RICHEY, FL 34655
Title DT
Wittke, Paul
1324 SEVEN SPRINGS BLVD #142
NEW PORT RICHEY, FL 34655
NEW PORT RICHEY, FL 34655
Title Director
Casey, Denise
1324 SEVEN SPRINGS BLVD #142
NEW PORT RICHEY, FL 34655
NEW PORT RICHEY, FL 34655
Title S
DiGennaro, Rose
1324 SEVEN SPRINGS BLVD
#142
TRINITY, FL 34655
#142
TRINITY, FL 34655
Title Director
Creegan, Harriett
1324 SEVEN SPRINGS BLVD
#142
NEW PORT RICHEY, FL 34655
#142
NEW PORT RICHEY, FL 34655
Title Director
Jeleniewski, Mary
1324 SEVEN SPRINGS BLVD
#142
NEW PORT RICHEY, FL 34655
#142
NEW PORT RICHEY, FL 34655
Annual Reports
Report Year | Filed Date |
2022 | 01/19/2022 |
2023 | 03/09/2023 |
2024 | 02/01/2024 |
Document Images