Search icon

WINTERBOURNE PROPERTY OWNER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINTERBOURNE PROPERTY OWNER 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: 09 Jun 1981 (44 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Nov 2008 (16 years ago)
Document Number: 758688
FEI/EIN Number 592182220

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

Address: 2115 WINTERBOURNE W., ORANGE PARK, FL, 32073, US
Mail Address: 2115 WINTERBOURNE W., ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bendy Ken Secretary 2115 WINTERBOURNE DRIVE W, ORANGE PARK, FL, 32073
Bendy Ken Director 2115 WINTERBOURNE DRIVE W, ORANGE PARK, FL, 32073
Harrison Nancy Othe 2115 WINTERBOURNE W, ORANGE PARK, FL, 32073
Reston Rod President 2115 WINTERBOURNE W., ORANGE PARK, FL, 32073
Reston Rod Director 2115 WINTERBOURNE W., ORANGE PARK, FL, 32073
Burkett Pamela Treasurer 2115 WINTERBOURNE W., ORANGE PARK, FL, 32073
Burkett Pamela Director 2115 WINTERBOURNE W., ORANGE PARK, FL, 32073
Geer Robin Vice President 2115 WINTERBOURNE W., ORANGE PARK, FL, 32073
Geer Robin Director 2115 WINTERBOURNE W., ORANGE PARK, FL, 32073
Bendy Kenneth W Agent 2115 WINTERBOURNE W, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 2115 WINTERBOURNE W., ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2022-02-01 2115 WINTERBOURNE W., ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2022-02-01 Bendy, Kenneth W -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 2115 WINTERBOURNE W, ORANGE PARK, FL 32073 -
CANCEL ADM DISS/REV 2008-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State