Search icon

WINDSOR CHASE OWNERS ASSOCIATION, INC.

Company Details

Entity Name: WINDSOR CHASE OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2016 (9 years ago)
Document Number: N01000002860
FEI/EIN Number 593702159
Address: c/o Interlaced Property Solutions, LLC, 5991 Chester Ave. #203, JACKSONVILLE, FL, 32217, US
Mail Address: c/o Interlaced Property Solutions, LLC, 5991 Chester Ave. #203, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
INTERLACED PROPERTY SOLUTIONS, LLC Agent

Treasurer

Name Role Address
PETERSEN JESSE Treasurer c/o Interlaced Property Solutions, LLC, JACKSONVILLE, FL, 32217

Director

Name Role Address
Nash Simecia Director c/o Interlaced Property Solutions, LLC, JACKSONVILLE, FL, 32217

President

Name Role Address
Golden Percy President c/o Interlaced Property Solutions, LLC, JACKSONVILLE, FL, 32217

Vice President

Name Role Address
Wagner Dale Vice President c/o Interlaced Property Solutions, Jacksonville, FL, 32217

Secretary

Name Role Address
Woods Debra Secretary c/o Interlaced Property Solutions, Jacksonville, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-07 c/o Interlaced Property Solutions, LLC, 5991 Chester Ave. #203, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2017-02-07 c/o Interlaced Property Solutions, LLC, 5991 Chester Ave. #203, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT NAME CHANGED 2017-02-07 Interlaced Property Solutions, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 c/o Interlaced Property Solutions, LLC, 5991 Chester Ave. #203, JACKSONVILLE, FL 32217 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2016-04-12 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-01-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-07
Reinstatement 2016-04-12
Admin. Diss. for Reg. Agent 2016-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State