Search icon

WINDTREE PROFESSIONAL CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDTREE PROFESSIONAL CENTER 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: 19 Dec 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: N06724
FEI/EIN Number 593417469

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

Address: 13350 W Colonial Drive, Winter Garden, FL, 34787, US
Mail Address: P. O. BOX 770088, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cressman Mark P President PO BOX 770088, WINTER GARDEN, FL, 34787
Cressman Mark P Director PO BOX 770088, WINTER GARDEN, FL, 34787
Molfino Jose Treasurer P. O. BOX 770088, WINTER GARDEN, FL, 34787
Cressman, Esq Mark P Agent 2341 Baronsmede Court, Winter Garden, FL, 34787
Bello Luis Vice President PO BOx 770088, WINTER GARDEN, FL, 34787
Folsom Peggy Secretary PO Box 770088, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 13350 W Colonial Drive, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2341 Baronsmede Court, Winter Garden, FL 34787 -
REINSTATEMENT 2018-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-02-02 - -
REGISTERED AGENT NAME CHANGED 2015-02-02 Cressman, Esq, Mark P -
PENDING REINSTATEMENT 2014-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-04-23 13350 W Colonial Drive, Winter Garden, FL 34787 -
REINSTATEMENT 1996-12-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-04-16
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-02-02
ANNUAL REPORT 2011-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State