Search icon

WINDSOR CHASE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WINDSOR CHASE OWNERS 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: 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

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

Address: c/o Interlaced Property Solutions, LLC, 2037 Carnes St. #1, Orange Park, FL, 32073, US
Mail Address: c/o Interlaced Property Solutions, LLC, 2037 Carnes St. #1, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSEN JESSE Treasurer c/o Interlaced Property Solutions, LLC, Orange Park, FL, 32073
Wagner Dale Vice President c/o Interlaced Property Solutions, Orange Park, FL, 32073
INTERLACED PROPERTY SOLUTIONS, LLC Agent -
Nash Simecia President c/o Interlaced Property Solutions, LLC, Orange Park, FL, 32073
Woods Debra Secretary c/o Interlaced Property Solutions, Orange Park, FL, 32073

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 -
CHANGE OF MAILING ADDRESS 2017-02-07 c/o Interlaced Property Solutions, LLC, 5991 Chester Ave. #203, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2017-02-07 Interlaced Property Solutions, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 c/o Interlaced Property Solutions, LLC, 5991 Chester Ave. #203, JACKSONVILLE, FL 32217 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-04-12 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-01-05 - -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State