Entity Name: | WINTER PARK POINTE II, 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: | 27 Dec 1982 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Apr 1986 (39 years ago) |
Document Number: | 766306 |
FEI/EIN Number |
592462482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714, US |
Mail Address: | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramsby Patricia | President | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714 |
Winterton David | Vice President | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714 |
Ford Kathy | Secretary | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714 |
Weeks John | Director | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714 |
Thomas Richard | Director | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714 |
SPECIALTY MANAGEMENT COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-10 | Specialty Management Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 1000 Pine Hollow Pt, Altamonte Springs, FL 32714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 1000 Pine Hollow Pt, Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 1000 Pine Hollow Pt, Altamonte Springs, FL 32714 | - |
REINSTATEMENT | 1986-04-03 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
REINSTATEMENT | 1984-04-13 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State