Search icon

WINDMILL VILLAGE C.E.R.T. ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDMILL VILLAGE C.E.R.T. ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N07000002686
FEI/EIN Number 352289200

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

Address: 649 Skyview Street, DAVENPORT, FL, 33897, US
Mail Address: 649 Skyview Street, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Norbury Joe President 612 Skyview Street, DAVENPORT, FL, 33897
Novalis Paul Vice President 143 Dreama Drive, DAVENPORT, FL, 33897
LeBel Roger N Director 649 Skyview Street, DAVENPORT, FL, 33897
LeBel Roger N Treasurer 649 Skyview Street, DAVENPORT, FL, 33897
SMITH ELEN S Director 212 WINDSONG ST, DAVENPORT, FL, 33897
SMITH ELEN S Secretary 212 WINDSONG ST, DAVENPORT, FL, 33897
Novalis Dorothy Director 143 Dreama Drive, DAVENPORT, FL, 33897
LeBel Roger N Agent 649 Skyview Street, DAVENPORT, FL, 33897
Norbury Joe Director 612 Skyview Street, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-17 649 Skyview Street, DAVENPORT, FL 33897 -
CHANGE OF MAILING ADDRESS 2014-01-17 649 Skyview Street, DAVENPORT, FL 33897 -
REGISTERED AGENT NAME CHANGED 2014-01-17 LeBel, Roger N. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-17 649 Skyview Street, DAVENPORT, FL 33897 -
AMENDED AND RESTATEDARTICLES 2007-05-30 - -

Documents

Name Date
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-03-10
Amended and Restated Articles 2007-06-04
Domestic Non-Profit 2007-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State