Search icon

WINDERMERE DOWNS COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDERMERE DOWNS COMMUNITY ASSOCIATION, 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: 06 Mar 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 1983 (41 years ago)
Document Number: 722836
FEI/EIN Number 591555936

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Trident Management, 618 E South St, Orlando, FL, 32801, US
Mail Address: C/O Trident Management, 618 E South St, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Allison President C/O Trident Management, Orlando, FL, 32801
MALAMBRI PATRICK Vice President C/O Trident Management, Orlando, FL, 32801
KELLY SEAN Director C/O Trident Management, Orlando, FL, 32801
Hutchinson Brie Agent C/O Trident Management, Orlando, FL, 32801
WHIDDON ANDREA Secretary C/O Trident Management, Orlando, FL, 32801
MAIA YVES Treasurer C/O Trident Management, Orlando, FL, 32801
FERRARO MARK Director C/O Trident Management, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 Hutchinson, Brie -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 C/O Trident Management, 618 E South St, Suite 500, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-28 C/O Trident Management, 618 E South St, Suite 500, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-08-28 C/O Trident Management, 618 E South St, Suite 500, Orlando, FL 32801 -
REINSTATEMENT 1983-12-01 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
Reg. Agent Resignation 2023-09-05
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State