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 |
Name | Role |
---|---|
INTERLACED PROPERTY SOLUTIONS, LLC | Agent |
Name | Role | Address |
---|---|---|
PETERSEN JESSE | Treasurer | c/o Interlaced Property Solutions, LLC, JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
Nash Simecia | Director | c/o Interlaced Property Solutions, LLC, JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
Golden Percy | President | c/o Interlaced Property Solutions, LLC, JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
Wagner Dale | Vice President | c/o Interlaced Property Solutions, Jacksonville, FL, 32217 |
Name | Role | Address |
---|---|---|
Woods Debra | Secretary | c/o Interlaced Property Solutions, Jacksonville, FL, 32217 |
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 |
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