Search icon

WINDMILL VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDMILL VILLAGE 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: 28 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2018 (7 years ago)
Document Number: N06000006952
FEI/EIN Number 208208889

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

Address: 499 WINDMILL BLVD., NORTH FORT MYERS, FL, 33903, US
Mail Address: 499 WINDMILL BLVD., NORTH FORT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYOCK DANIEL F President 499 WINDMILL BLVD., NORTH FORT MYERS, FL, 33903
MAYOCK JANE M Treasurer 499 WINDMILL BLVD., NORTH FORT MYERS, FL, 33903
THURMAN FORREST G Vice President 499 Windmill Blvd, N Ft Myers, FL, 33903
RAVER TAMMY L Director 499 WINDMILL BLVD., NORTH FORT MYERS, FL, 33903
DiCarlo Josephine Director 499 WINDMILL BLVD., NORTH FORT MYERS, FL, 33903
Shay Roger F Director 499 WINDMILL BLVD., NORTH FORT MYERS, FL, 33903
Raver Tammy L Agent 499 Windmill Blvd, North Ft Myers, FL, 33903

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-14 Raver, Tammy Lorraine -
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 499 Windmill Blvd, North Ft Myers, FL 33903 -
REINSTATEMENT 2018-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2018-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-03 499 WINDMILL BLVD., NORTH FORT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2012-02-03 499 WINDMILL BLVD., NORTH FORT MYERS, FL 33903 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-03
REINSTATEMENT 2018-10-25
Amendment 2018-03-16
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State