Entity Name: | WINDING RIVER PRESERVE HOMEOWNER'S 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: | 18 May 2005 (20 years ago) |
Document Number: | N05000005184 |
FEI/EIN Number |
202866680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Winding River Preserve, 105 East Park Ave, Chiefland, FL, 32626, US |
Mail Address: | Winding River Preserve, P.O. Box 3121, Chiefland, FL, 32644, US |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fields Steve | Director | Winding River Preserve, Chiefland, FL, 32644 |
Wheeler Richard | Director | Winding River Preserve, Chiefland, FL, 32644 |
Sawyer Nelson | Secretary | Winding River Preserve, Chiefland, FL, 32644 |
COUNTRYSIDE CAM SERVICES, LLC | Agent | - |
Green Travis | President | PO Box 3121, Chiefland, FL, 32644 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | Winding River Preserve, 3801 NW 40th Terr, A, Gainesville, FL 32606 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-24 | Golden Rule Real Estate and Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-24 | Golden Rule Real Estate and Property Management, 3801 NW 40th Terr, A, Gainesville, FL 32606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-09 | Winding River Preserve, 105 East Park Ave, Chiefland, FL 32626 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-09 | Countryside CAM Services, LLC, 15391 NE 51st PL, Williston, FL 32696 | - |
CHANGE OF MAILING ADDRESS | 2014-01-09 | Winding River Preserve, 105 East Park Ave, Chiefland, FL 32626 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-09 | Countryside CAM Services, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State