Search icon

WINTERBOURNE PROPERTY OWNER ASSOCIATION, INC.

Company Details

Entity Name: WINTERBOURNE PROPERTY OWNER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2182220
Address: 2115 WINTERBOURNE W., ORANGE PARK, FL 32073
Mail Address: 2115 WINTERBOURNE W., ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Bendy, Kenneth W Agent 2115 WINTERBOURNE W, ORANGE PARK, FL 32073

Secretary

Name Role Address
Bendy, Ken Secretary 2115 WINTERBOURNE DRIVE W, ORANGE PARK, FL 32073

Director

Name Role Address
Bendy, Ken Director 2115 WINTERBOURNE DRIVE W, ORANGE PARK, FL 32073
Reston, Rod Director 2115 WINTERBOURNE, W. ORANGE PARK, FL 32073
Burkett, Pamela Director 2115 WINTERBOURNE, W. ORANGE PARK, FL 32073
Geer, Robin Director 2115 WINTERBOURNE, W. ORANGE PARK, FL 32073

Other

Name Role Address
Harrison, Nancy Other 2115 WINTERBOURNE, W ORANGE PARK, FL 32073

President

Name Role Address
Reston, Rod President 2115 WINTERBOURNE, W. ORANGE PARK, FL 32073

Treasurer

Name Role Address
Burkett, Pamela Treasurer 2115 WINTERBOURNE, W. ORANGE PARK, FL 32073

Vice President

Name Role Address
Geer, Robin Vice President 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 No data
CHANGE OF MAILING ADDRESS 2022-02-01 2115 WINTERBOURNE W., ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2022-02-01 Bendy, Kenneth W No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 2115 WINTERBOURNE W, ORANGE PARK, FL 32073 No data
CANCEL ADM DISS/REV 2008-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

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: 05 Feb 2025

Sources: Florida Department of State