Entity Name: | WINDERMERE TRAILS HOMEOWNERS 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: | 14 Jun 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Sep 2024 (8 months ago) |
Document Number: | N10000005699 |
FEI/EIN Number |
800708927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3112 W Lake Mary Blvd, Lake Mary, FL, 32746-6024, US |
Mail Address: | 3112 W Lake Mary Blvd, Lake Mary, FL, 32746-6024, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORTER MARSHA | President | 3112 W LAKE MARY BLVD, LAKEMARY, FL, 32746 |
PORTER MARSHA | Director | 3112 W LAKE MARY BLVD, LAKEMARY, FL, 32746 |
Bellis Kimberly | Vice President | 3112 W Lake Mary Blvd, Lake Mary, FL, 327466024 |
Cruz Maria | Secretary | 3112 W Lake Mary Blvd, Lake Mary, FL, 327466024 |
Navarro Marcus | Director | 3112 W Lake Mary Blvd, Lake Mary, FL, 327466024 |
Henry Kathryn | Treasurer | 3112 W Lake Mary Blvd, Lake Mary, FL, 327466024 |
ANSBACHER LAW, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-02 | 3112 W Lake Mary Blvd, Lake Mary, FL 32746-6024 | - |
CHANGE OF MAILING ADDRESS | 2025-02-02 | 3112 W Lake Mary Blvd, Lake Mary, FL 32746-6024 | - |
AMENDMENT | 2024-09-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-10 | 12279 Joshua Tree Trail, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2024-09-10 | 12279 Joshua Tree Trail, Windermere, FL 34786 | - |
MERGER | 2017-12-19 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000176861 |
AMENDED AND RESTATEDARTICLES | 2012-01-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
Amendment | 2024-09-18 |
Reg. Agent Resignation | 2024-08-12 |
ANNUAL REPORT | 2024-03-13 |
AMENDED ANNUAL REPORT | 2023-12-13 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-29 |
Reg. Agent Change | 2020-11-04 |
ANNUAL REPORT | 2020-06-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State