Search icon

TOWNHOMES AT WINDSOR PALMS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWNHOMES AT WINDSOR PALMS 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: 16 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2011 (14 years ago)
Document Number: N02000009662
FEI/EIN Number 820580726

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

Address: 2300 Wyndham Palms Way, Kissimmee, FL, 34747, US
Mail Address: 2300 Wyndham Palms Way, Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meyer Brian Secretary 2300 Wyndham Palms Way, Kissimmee, FL, 34747
Redmond Charles Director 2300 Wyndham Palms Way, Kissimmee, FL, 34747
Litt Fredrick Vice President 2300 Wyndham Palms Way, Kissimmee, FL, 34747
Barry Thomas Director 2300 Wyndham Palms Way, Kissimmee, FL, 34747
Hedge Marlene President 2300 Wyndham Palms Way, Kissimmee, FL, 34747
Burton Patrick J Regi 801 N Orange Ave, Orlando, FL, 32801
DI MASI BURTON, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-08 DI MASI BURTON, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-12-08 801 N ORANGE AVENUE, SUITE 500, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2020-03-09 2300 Wyndham Palms Way, Kissimmee, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 2300 Wyndham Palms Way, Kissimmee, FL 34747 -
REINSTATEMENT 2011-04-14 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-03-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000267712 TERMINATED 1000000654098 SEMINOLE 2015-02-03 2035-02-18 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000751645 TERMINATED 1000000477655 SEMINOLE 2013-03-26 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000130014 TERMINATED 1000000410175 SEMINOLE 2012-12-07 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-03
AMENDED ANNUAL REPORT 2024-09-30
ANNUAL REPORT 2024-02-08
Reg. Agent Change 2023-12-08
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State