Entity Name: | GOTHA 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: | 03 Nov 1981 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Sep 2015 (10 years ago) |
Document Number: | 758287 |
FEI/EIN Number |
541938820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9633 Westover Roberts Raod, Windermere, FL, 34786, US |
Mail Address: | P O BOX 192, GOTHA, FL, 34734, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALSH LINDA | Treasurer | 9633 Westover Roberts Road, Windermere, FL, 34786 |
Posgai Scott Dr. | Chairman | 9423 Westover Roberts Rd, WINDERMERE, FL, 34786 |
Posgai Debi | Director | 9423 Westover Roberts Rd, Windermere, FL, 34786 |
Johnson Donna | Secretary | 10532 MOORE RD, GOTHA, FL, 34734 |
McFarland Neal | Director | 1908 Secretariat Court, Gotha, FL, 34734 |
LaNinfa Melissa | Vice Chairman | 1476 Hempel Avenue, Windermere, FL, 34786 |
Walsh Linda H | Agent | 9633 Westover Roberts Raod, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-03 | 9633 Westover Roberts Raod, Windermere, FL 34786 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-22 | 9633 Westover Roberts Raod, Windermere, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-22 | Walsh, Linda Helmling | - |
AMENDMENT | 2015-09-01 | - | - |
REINSTATEMENT | 2014-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
NAME CHANGE AMENDMENT | 1995-05-01 | GOTHA COMMUNITY ASSOCIATION, INC. | - |
CHANGE OF MAILING ADDRESS | 1994-05-01 | 9633 Westover Roberts Raod, Windermere, FL 34786 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-08-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State