Entity Name: | WINTER SPRINGS BUSINESS TRUST |
Jurisdiction: | FLORIDA |
Filing Type: | Declaration of Trust |
Status: | Inactive |
Date Filed: | 26 Mar 1998 (27 years ago) |
Date of dissolution: | 28 Feb 2022 (3 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Feb 2022 (3 years ago) |
Document Number: | D98000000016 |
Address: | 7978 COOPER CREEK BLVD - STE. 100, UNIVERSITY PARK, FL, 34201 |
Mail Address: | 7978 COOPER CREEK BLVD - STE. 100, UNIVERSITY PARK, FL, 34201 |
ZIP code: | 34201 |
County: | Manatee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GAYTON ALICIA HESQ. | Agent | 7978 COOPER CREEK BLVD - STE. 100, UNIVERSITY PARK, FL, 34201 |
Name | Role | Address |
---|---|---|
WINTER SPRINGS SPE, INC. (MANAGING TRUSTE | Treasurer | 570 DELAWWRE AVE., BUFFALO, NY, 14202 |
WILMINGTON TRUST COMPANY (RESIDENT TRUSTE | Treasurer | 1100 NORTH MARKET ST., WILMINGTON, DE, 19890 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-02-28 | No data | DECLARATION OF TRUST WITHDRAWAL |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 7978 COOPER CREEK BLVD - STE. 100, UNIVERSITY PARK, FL 34201 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-29 | GAYTON, ALICIA H, ESQ. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | 7978 COOPER CREEK BLVD - STE. 100, UNIVERSITY PARK, FL 34201 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-29 | 7978 COOPER CREEK BLVD - STE. 100, UNIVERSITY PARK, FL 34201 | No data |
AMENDMENT | 2002-11-01 | No data | No data |
AMENDMENT | 2002-02-21 | No data | No data |
Name | Date |
---|---|
CORAPWITH/DEC OF T | 2022-02-28 |
Reg. Agent Change | 2016-03-29 |
Amendment | 2002-11-01 |
Amendment | 2002-02-21 |
Declaration of Trust | 1998-03-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State