Search icon

WINDSOR SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: WINDSOR SCHOOL, 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: 29 Jul 2011 (14 years ago)
Date of dissolution: 05 May 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 05 May 2017 (8 years ago)
Document Number: N11000007211
FEI/EIN Number 45-5572900

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

Address: 21810 US HWY 19 N, CLEARWATER, FL, 33765, US
Mail Address: 21810 US HWY 19 N, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON DEBORAH Treasurer 21810 US HWY 19 N, CLEARWATER, FL, 33765
LASKEY CHARLES Vice Chairman 21810 US HWY 19 N, CLEARWATER, FL, 33765
EICHERT JACK Chairman 21810 US HWY 19 N, CLEARWATER, FL, 33765
GROSS-ARNOLD MELISSA ESQ Agent 6279 DUPONT STATION COURT, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000072459 EAST WINDSOR ACADEMY EXPIRED 2013-07-19 2018-12-31 - PO BOX 250, BONIFAY, FL, 32425
G13000048368 NEWPOINT PINELLAS ACADEMY EXPIRED 2013-05-22 2018-12-31 - 21810 US HIGHWAY 19 N, CLEARWATER, FL, 33765-2837
G12000017784 WINDSOR PREPARATORY ACADEMY EXPIRED 2012-02-21 2017-12-31 - 700 WEST 23RD STREET, BUILDING H, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-05-05 - -
CHANGE OF MAILING ADDRESS 2016-07-26 21810 US HWY 19 N, CLEARWATER, FL 33765 -
AMENDMENT 2016-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-26 21810 US HWY 19 N, CLEARWATER, FL 33765 -
AMENDED AND RESTATEDARTICLES 2014-10-08 - -
AMENDED AND RESTATEDARTICLES 2013-11-27 - -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2017-05-05
Reg. Agent Resignation 2016-12-28
Amendment 2016-07-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-18
Amended and Restated Articles 2014-10-08
ANNUAL REPORT 2014-03-25
Amended and Restated Articles 2013-11-27
AMENDED ANNUAL REPORT 2013-11-07
REINSTATEMENT 2013-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State