Search icon

WINDTREE PROFESSIONAL CENTER, INC.

Company Details

Entity Name: WINDTREE PROFESSIONAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Nov 1984 (40 years ago)
Date of dissolution: 18 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2024 (5 months ago)
Document Number: H28200
FEI/EIN Number 59-2474510
Address: 16949 W Phil C Peters Road, WINTER GARDEN, FL 34787
Mail Address: 16949 W PHIL C PETERS RD, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Folsom, Peggy L Agent 16949 W Phil C Peters Road, WINTER GARDEN, FL 34787

President

Name Role Address
FOLSOM, L. M. President 16949 W PHIL C PETERS RD, WINTER GARDEN, FL 34787

Vice President

Name Role Address
ERRION, CATHY L Vice President 123 Wind Chase Dr, Madisonville, TN 37354

Director

Name Role Address
ERRION, CATHY L Director 123 Wind Chase Dr, Madisonville, TN 37354
Folsom, Peggy L Director 16949 W PHIL C PETERS RD, WINTER GARDEN, FL 34787

Asst. Secretary

Name Role Address
ERRION, CATHY L Asst. Secretary 123 Wind Chase Dr, Madisonville, TN 37354

Asst. Treasurer

Name Role Address
ERRION, CATHY L Asst. Treasurer 123 Wind Chase Dr, Madisonville, TN 37354

Secretary

Name Role Address
Folsom, Peggy L Secretary 16949 W PHIL C PETERS RD, WINTER GARDEN, FL 34787

Treasurer

Name Role Address
Folsom, Peggy L Treasurer 16949 W PHIL C PETERS RD, WINTER GARDEN, FL 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 16949 W Phil C Peters Road, WINTER GARDEN, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 16949 W Phil C Peters Road, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2017-01-17 16949 W Phil C Peters Road, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2016-02-09 Folsom, Peggy L No data
AMENDMENT 2012-02-15 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-18
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State