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 |
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 |
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 | - | - |
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