Entity Name: | THE RESIDENCES OF WINTER PARK CONDOMINIUM 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: | 14 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 2011 (14 years ago) |
Document Number: | N05000006179 |
FEI/EIN Number |
203171316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 S. INTERLACHAN AVE, WINTER PARK, FL, 32789 |
Mail Address: | 300 S. INTERLACHAN AVE, WINTER PARK, FL, 32789 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wardlaw Jack | Treasurer | 300 S INTERLACHEN AVE, WINTER PARK, FL, 32789 |
Eidel Helmuth | Vice President | 300 S. Interlachen Ave, Orlando, FL, 32789 |
Hilbrich Gerald | President | 300 S. Interlachen Avenue, Winter Park, FL, 32789 |
Carbone Kelly | Director | 300 S. Interlachen Ave, Winter Park, FL, 32789 |
Bartch Cheryl | Secretary | 300 S INTERLACHEN AVE, WINTER PARK, FL, 32789 |
Block & Scarpa c/o Marlene Kirtland Kirian | Agent | 605 E. Robinson Street, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-11 | Block & Scarpa c/o Marlene Kirtland Kirian | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-11 | 605 E. Robinson Street, Suite 130, ORLANDO, FL 32801 | - |
REINSTATEMENT | 2011-01-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-25 | 300 S. INTERLACHAN AVE, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2011-01-25 | 300 S. INTERLACHAN AVE, WINTER PARK, FL 32789 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-11 |
AMENDED ANNUAL REPORT | 2017-11-08 |
Reg. Agent Change | 2017-04-06 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State