Search icon

WHITE SANDS MANOR II, INC.

Company Details

Entity Name: WHITE SANDS MANOR II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 29 Sep 2000 (24 years ago)
Date of dissolution: 15 Mar 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: N00000006543
FEI/EIN Number 593669591
Address: 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801, US
Mail Address: 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KEITH HENRY T Agent 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801

Chairman

Name Role Address
Bell William O Chairman 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801

Exec

Name Role Address
Rogers Terence E Exec 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801

Director

Name Role Address
MILTON, V JOHN Director 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801
BARNES TRAVIS SJr. Director 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801
SHELLEY LINDA O Director 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801

Seni

Name Role Address
KEITH HENRY T Seni 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000015305 WESTMINSTER MANOR II ACTIVE 2012-02-13 2027-12-31 No data 80 WEST LUCERNE CIRCLE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
MERGER 2023-03-15 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 751765. MERGER NUMBER 900000237569
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 80 WEST LUCERNE CIRCLE, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2010-02-15 80 WEST LUCERNE CIRCLE, ORLANDO, FL 32801 No data
AMENDED AND RESTATEDARTICLES 2004-02-25 No data No data
AMENDMENT 2002-08-09 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State