Search icon

TOWN HOMES OF WINTER GARDEN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWN HOMES OF WINTER GARDEN 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: 17 Jun 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 1992 (33 years ago)
Document Number: 758822
FEI/EIN Number 592829937

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

Address: 1360 N. Goldenrod Road, Suite 12, ORLANDO, FL, 32807, US
Mail Address: 1360 N. Goldenrod Road, Suite 12, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schultz Keith President 1360 N. Goldenrod Road, Suite 12, ORLANDO, FL, 32807
Conry Kathleen Vice President 1360 N. Goldenrod Road, Suite 12, ORLANDO, FL, 32807
Wilson Janet Secretary 1360 N. Goldenrod Road, Suite 12, ORLANDO, FL, 32807
Franks Linda Treasurer 1360 N. Goldenrod Road, Suite 12, ORLANDO, FL, 32807
Brown Sonia Director 1360 N. Goldenrod Road, Suite 12, ORLANDO, FL, 32807
KL MANAGEMENT GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 1360 N. Goldenrod Road, Suite 12, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1360 N. Goldenrod Road, Suite 12, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2017-05-01 KL Management Group, Inc. -
CHANGE OF MAILING ADDRESS 2017-05-01 1360 N. Goldenrod Road, Suite 12, ORLANDO, FL 32807 -
REINSTATEMENT 1992-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
AMENDED ARTICLES AND NAME CHANGE 1987-01-26 TOWN HOMES OF WINTER GARDEN CONDOMINIUM ASSOCIATION, INC. -
REINSTATEMENT 1987-01-22 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State