Search icon

WINDSOR GREEN PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDSOR GREEN PROPERTY OWNER'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: 06 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 2019 (6 years ago)
Document Number: N06000001667
FEI/EIN Number NOT APPLICABLE

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

Address: 39700 Darlington Avenue, Lady Lake, FL, 32159, US
Mail Address: 39700 Darlington Avenue, Lady Lake, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Markus Brandon Director 39710 Darlington Avenue, Lady Lake, FL, 32159
Lin Yi Director 39842 Darlington Avenue, Lady Lake, FL, 32159
Grasland Clement Director 850 Tegue Trail, Lady Lake, FL, 32159
Musone Thomas Director 506 W. Leah Court, Fruitland Park, FL, 32731
Moreman Matthew Agent 39700 Darlington Avenue, Lady Lake, FL, 32159
Suleiman Theresa Director 2830 Grantham Court, Lady Lake, FL, 32159
Moreman Matt Director 39700 Darlington Avenue, Lady Lake, FL, 32159

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-21 39700 Darlington Avenue, Lady Lake, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-21 39700 Darlington Avenue, Lady Lake, FL 32159 -
REGISTERED AGENT NAME CHANGED 2023-09-21 Moreman, Matthew -
CHANGE OF MAILING ADDRESS 2023-09-21 39700 Darlington Avenue, Lady Lake, FL 32159 -
REINSTATEMENT 2019-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
PENDING REINSTATEMENT 2011-05-18 - -
REINSTATEMENT 2011-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-03
REINSTATEMENT 2019-08-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State