Search icon

WINTER SPRINGS CENTRE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINTER SPRINGS CENTRE 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: 12 Apr 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 2023 (2 years ago)
Document Number: N08676
FEI/EIN Number 592538202

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

Mail Address: 498 PALM SPRINGS DRIVE SUITE 100, ALTAMONTE SPRINGS, FL, 32701, US
Address: 498 Palm Springs Drive, Suite 100, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Scott President 498 PALM SPRINGS DRIVE SUITE 100, ALTAMONTE SPRINGS, FL, 32701
O'Donnell Daniel Director 498 PALM SPRINGS DRIVE SUITE 100, ALTAMONTE SPRINGS, FL, 32701
Barber Frank P Agent 498 Palm Springs Drive, Suite 100, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 498 Palm Springs Drive, Suite 100, Altamonte Springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 498 Palm Springs Drive, Suite 100, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2021-02-10 498 Palm Springs Drive, Suite 100, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2020-01-22 Barber, Frank Paul -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-07-27
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-27
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-01-23
REINSTATEMENT 2014-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State