Search icon

GARDENS OF ISLEWORTH COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: GARDENS OF ISLEWORTH COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 04 Oct 2004 (20 years ago)
Date of dissolution: 06 May 2024 (9 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 May 2024 (9 months ago)
Document Number: N04000009404
FEI/EIN Number 562494221
Address: 6100 PAYNE STEWART DRIVE, WINDERMERE, FL, 34786
Mail Address: 6100 PAYNE STEWART DRIVE, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
Sheffield Wayne Director 6100 PAYNE STEWART DRIVE, WINDERMERE, FL, 34786
Zeinfeld Andy Director 6100 PAYNE STEWART DRIVE, WINDERMERE, FL, 34786

Vice President

Name Role Address
Sheffield Wayne Vice President 6100 PAYNE STEWART DRIVE, WINDERMERE, FL, 34786

President

Name Role Address
Zeinfeld Andy President 6100 PAYNE STEWART DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
MERGER 2024-05-06 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N12993. MERGER NUMBER 300000253413
REGISTERED AGENT NAME CHANGED 2015-04-28 NRAI SERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 6100 PAYNE STEWART DRIVE, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2009-04-30 6100 PAYNE STEWART DRIVE, WINDERMERE, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State