Search icon

WINDERMERE TRAILS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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