Search icon

WINDING CREEK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDING CREEK 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: 05 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2021 (4 years ago)
Document Number: N01000001491
FEI/EIN Number 383652005

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13118 E State Road 64, PMB 325, Bradenton, FL, 34212-9402, US
Mail Address: 13118 E State Road 64, PMB 325, Bradenton, FL, 34212-9402, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morgan Scott President 13118 E State Road 64, PMB 325, Bradenton, FL, 342129402
Collier Barbara Secretary 13118 E State Road 64, PMB 325, Bradenton, FL, 342129402
Morgan Susan Treasurer 13118 E State Road 64, PMB 325, Bradenton, FL, 342129402
Eneix Linda Vice President 13118 E State Road 64, PMB 325, Bradenton, FL, 342129402
Najmy Thompson Attorneys at Law Agent 1401 8th Avenue West, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-11 13118 E State Road 64, PMB 325, Bradenton, FL 34212-9402 -
CHANGE OF MAILING ADDRESS 2024-02-11 13118 E State Road 64, PMB 325, Bradenton, FL 34212-9402 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 1401 8th Avenue West, Bradenton, FL 34205 -
REGISTERED AGENT NAME CHANGED 2022-02-18 Najmy Thompson Attorneys at Law -
REINSTATEMENT 2021-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2004-02-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-02-18
REINSTATEMENT 2021-03-03
ANNUAL REPORT 2019-05-27
REINSTATEMENT 2018-03-23
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State