Entity Name: | WINDOLPH REALTY CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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 Nov 1997 (27 years ago) |
Branch of: | WINDOLPH REALTY CO., INC., NEW YORK (Company Number 19139) |
Document Number: | F97000006060 |
FEI/EIN Number |
131477980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21576 LOST RIVER CT, LAKE FOREST, CA, 92630, US |
Mail Address: | 21576 LOST RIVER CT, LAKE FOREST, CA, 92630, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BROEK HOWARD W | President | 57 WHITE OAK CIRCLE, ST CHARLES, IL |
BROEK HOWARD W | Chairman | 57 WHITE OAK CIRCLE, ST CHARLES, IL |
BROEK HOWARD W | Director | 57 WHITE OAK CIRCLE, ST CHARLES, IL |
GILLIAN GENTILE | Vice President | 3501 ABBEYWOOD CT, CARPENTERSVILLE, IL, 60110 |
GILLIAN GENTILE | Director | 3501 ABBEYWOOD CT, CARPENTERSVILLE, IL, 60110 |
SCHNELL JENNIFER | Secretary | 6N066 HILLRIDE AVE, SAINT CHARLES, IL, 60175 |
SCHNELL JENNIFER | Treasurer | 6N066 HILLRIDE AVE, SAINT CHARLES, IL, 60175 |
STEMPEL CATHERINE | Vice President | 5485 HEDGEWICK WAY, CUMMING, GA, 30040 |
STEMPEL CATHERINE | Director | 5485 HEDGEWICK WAY, CUMMING, GA, 30040 |
SMITH SHELBY | Agent | 550 S Andrews Ave, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-27 | 21576 LOST RIVER CT, LAKE FOREST, CA 92630 | - |
CHANGE OF MAILING ADDRESS | 2024-12-27 | 21576 LOST RIVER CT, LAKE FOREST, CA 92630 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-16 | 550 S Andrews Ave, SUITE 400, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-28 | SMITH, SHELBY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-16 |
Reg. Agent Change | 2020-09-28 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State