Search icon

VILLAGES OF WINDMEADOWS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGES OF WINDMEADOWS CONDOMINIUM 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: 16 Nov 1972 (52 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Mar 1995 (30 years ago)
Document Number: 724802
FEI/EIN Number 593247598

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

Address: 200 WINDMEADOWS ST, Altamonte Springs, FL, 32701, US
Mail Address: 200 WINDMEADOWS ST, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DiMario Ileana President 200 Windmeadows St., Altamonte Springs, FL, 32701
Otero Veronica Vice President 200 Windmeadows St., Altamonte Springs, FL, 32701
Edwards Norman Treasurer 200 Windmeadows St., Altamonte Springs, FL, 32701
Ocasek Wayne Secretary 200 Windmeadows St., Altamonte Springs, FL, 32701
Roemer Judy Director 200 Windmeadows St., Altamonte Springs, FL, 32701
Heredia Erytc Manager 200 Windmeadows St., Altamonte Springs, FL, 32701
PRIME MANAGEMENT ENTERPRISE LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-28 Prime Management Enterprise LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 200 Windmeadows St., Altamonte Springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 200 WINDMEADOWS ST, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2022-01-10 200 WINDMEADOWS ST, Altamonte Springs, FL 32701 -
CORPORATE MERGER 1995-03-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. CORPORATE MERGER NUMBER 300000006083
AMENDMENT AND NAME CHANGE 1995-03-02 VILLAGES OF WINDMEADOWS CONDOMINIUM ASSOCIATION, INC. -
AMENDMENT 1990-08-15 - -

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State