Entity Name: | WYNDHAM PALMS HOMEOWNERS 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: | 29 Mar 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Mar 2011 (14 years ago) |
Document Number: | N00000002067 |
FEI/EIN Number |
593663037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2300 Wyndham Palms Way, Kissimmee, FL, 34747, US |
Mail Address: | 2300 Wyndham Palms Way, Kissimmee, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morgenroth Barry | Director | 2300 Wyndham Palms Way, Kissimmee, FL, 34747 |
Mattox Karen | President | 2300 Wyndham Palms Way, Kissimmee, FL, 34747 |
Fields Phillip G | Director | 2300 Wyndham Palms Way, Kissimmee, FL, 34747 |
Guy Christopher | Secretary | 2300 Wyndham Palms Way, Kissimmee, FL, 34747 |
Hamlin Roy | Director | 2300 Wyndham Palms Way, Kissimmee, FL, 34747 |
Di Masi Burton, PA | Agent | 801 N. Orange Avenue, Suite 500, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-07-25 | Di Masi Burton, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-25 | 801 N. Orange Avenue, Suite 500, Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-09 | 2300 Wyndham Palms Way, Kissimmee, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2020-03-09 | 2300 Wyndham Palms Way, Kissimmee, FL 34747 | - |
REINSTATEMENT | 2011-03-17 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2011-03-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
AMENDED ANNUAL REPORT | 2024-09-19 |
ANNUAL REPORT | 2024-02-08 |
AMENDED ANNUAL REPORT | 2023-07-25 |
ANNUAL REPORT | 2023-04-10 |
AMENDED ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-21 |
AMENDED ANNUAL REPORT | 2020-11-23 |
ANNUAL REPORT | 2020-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State