Search icon

THE WINDERMERE UNION CHURCH OF WINDERMERE, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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