Search icon

WINDTREE GARDENS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDTREE GARDENS 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: 20 Apr 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 1985 (39 years ago)
Document Number: 768060
FEI/EIN Number 592472522

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

Address: c/o Zeal Community, 2265 Lee Road, Suite 229, Winter Park, FL, 32789, US
Mail Address: c/o Zeal Community, 2265 Lee Road, Suite 229, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lamoureux Joseph Vice President c/o Zeal Community, Winter Park, FL, 32789
Rejonis Joe Director c/o Zeal Community, Winter Park, FL, 32789
Henderson Michael Treasurer c/o Zeal Community, Winter Park, FL, 32789
Birket Steven Director c/o Zeal Community, Winter Park, FL, 32789
Good Scott President c/o Zeal Community, Winter Park, FL, 32789
Good Cheryl Secretary c/o Zeal Community, Winter Park, FL, 32789
ZEAL COMMUNITY LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 c/o Zeal Community, 2265 Lee Road, Suite 229, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-01-05 c/o Zeal Community, 2265 Lee Road, Suite 229, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2024-01-05 Zeal Community LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 c/o Registered Agents Inc, 7901 4TH ST N, Suite 300, St. Petersburg, FL 33702 -
REINSTATEMENT 1985-11-27 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State