Entity Name: | THE WINDERMERE UNION CHURCH OF WINDERMERE, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jan 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2002 (23 years ago) |
Document Number: | 705576 |
FEI/EIN Number |
590914219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10710 PARK RIDGE-GOTHA RD, WINDERMERE, FL, 34786, US |
Mail Address: | PO Box 727, Gotha, FL, 34734, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICARD DENISE | Secretary | 8909 Beacon Hill Ave, Mt. Dora, FL, 32757 |
Goehring Jim | Fina | 123 Calliope Street, Ocoee, FL, 34761 |
Evans Chet | Chur | 17810 Westby Ct., Winter Garden, FL, 34748 |
Minnick Patricia | Othe | 9611 Camberley Circle, Orlando, FL, 32836 |
Natten Mary E | Chur | 1355 Castleport Rd, Winter Garden, FL, 34787 |
Kieper Carl | Mode | 143 Duncan Trail, Longwood, FL, 32779 |
Goehring Jim | Agent | 123 Calliope Street, Ocoee, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-11 | 10710 PARK RIDGE-GOTHA RD, WINDERMERE, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 123 Calliope Street, Ocoee, FL 34761 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-06 | Goehring, Jim | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-20 | 10710 PARK RIDGE-GOTHA RD, WINDERMERE, FL 34786 | - |
REINSTATEMENT | 2002-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1990-06-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State