Search icon

WOODS OF WINDERMERE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: WOODS OF WINDERMERE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Jul 2007 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Apr 2011 (14 years ago)
Document Number: N07000006877
FEI/EIN Number 274877176
Address: 1326 Pleasantridge Place, Orlando, FL, 32835, US
Mail Address: P,O. Box 1011, Gotha, FL, 34734, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
ALTEMOSE COMMUNITY MANAGEMENT LLC Agent

President

Name Role Address
Brown Rance President P,O. Box 1011, Gotha, FL, 34734

Vice President

Name Role Address
King Glen Vice President P,O. Box 1011, Gotha, FL, 34734

Treasurer

Name Role Address
Johnson Wesley Treasurer P,O. Box 1011, Gotha, FL, 34734

Director

Name Role Address
Vincent Dan Director P,O. Box 1011, Gotha, FL, 34734

Secretary

Name Role Address
De Los Santos Jesse Secretary P,O. Box 1011, Gotha, FL, 34734

Manager

Name Role Address
Altemose Cheryl Manager P,O. Box 1011, Gotha, FL, 34734

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1326 Pleasantridge Place, Orlando, FL 32835 No data
CHANGE OF MAILING ADDRESS 2017-04-28 1326 Pleasantridge Place, Orlando, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2017-04-28 Altemose Community Management No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1326 Pleasantridge Place, Orlando, FL 32835 No data
AMENDED AND RESTATEDARTICLES 2011-04-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-18
AMENDED ANNUAL REPORT 2015-09-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State