Entity Name: | WYNDEMERE HOMEOWNERS 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: | 24 Mar 1981 (44 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 14 May 1999 (26 years ago) |
Document Number: | 757086 |
FEI/EIN Number |
592104741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 98 WYNDEMERE WAY, NAPLES, FL, 34105, US |
Mail Address: | 98 WYNDEMERE WAY, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLEMAN RONALD L | Vice President | 400 WYNDEMERE WAY, NAPLES, FL, 34105 |
WENNLUND LLOYD A | Secretary | 408 EDGEMERE WAY EAST, NAPLES, FL, 34105 |
ANDERSON ROBERT | President | 441 ROSEMEADE LANE, NAPLES, FL, 34105 |
LINDGREN CHRISTINA | Treasurer | 709 COURTSIDE DRIVE, NAPLES, FL, 34105 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-08-23 | 4001 TAMIAMI TRAIL NORTH, SUITE 270, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-25 | BECKER & POLIAKOFF, P.A. | - |
AMENDED AND RESTATEDARTICLES | 1999-05-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-10 | 98 WYNDEMERE WAY, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 1998-04-10 | 98 WYNDEMERE WAY, NAPLES, FL 34105 | - |
AMENDED AND RESTATEDARTICLES | 1991-05-06 | - | - |
AMENDMENT | 1990-12-06 | - | - |
AMENDED AND RESTATEDARTICLES | 1984-12-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-30 |
AMENDED ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State