Search icon

SPIRIT HORSE AT WINDERMERE EQUESTRIAN CENTER INC. - Florida Company Profile

Company Details

Entity Name: SPIRIT HORSE AT WINDERMERE EQUESTRIAN CENTER 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 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2024 (4 months ago)
Document Number: N13000001500
FEI/EIN Number 80-0873024

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

Address: 10504 Parkridge Gotha Road, Windermere, FL, 34786, US
Mail Address: 10504 parkridge gotha rd, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feehan Shannon A President 17214 lake Ingram rd, Winter garden, FL, 34787
Smith Kimberley Secretary 16434 davonport rd, wintgarden, FL, 34787
MORGAN TAYLOR Director 8958 BIRKDALE CT, ORLANDO, FL, 32819
TUCKER GREGORY Director 4 pine street, windermere, FL, 34786
FEEHAN DAVID R Chief Financial Officer 112 MYERS ST, MONESSEN, PA, 15062
Marsh Joe A Director 11143 coniston way, windermere, FL, 34786
Feehan Shannon A Agent 17214 lake Ingram rd, Winter garden, FL, 34787

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 17214 lake Ingram rd, Winter garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2023-01-31 10504 Parkridge Gotha Road, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2023-01-31 Feehan, Shannon A -
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 10504 Parkridge Gotha Road, Windermere, FL 34786 -
REINSTATEMENT 2020-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2017-09-25 SPIRIT HORSE AT WINDERMERE EQUESTRIAN CENTER INC. -

Documents

Name Date
REINSTATEMENT 2024-11-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-08-11
REINSTATEMENT 2020-01-07
ANNUAL REPORT 2018-02-01
Amendment and Name Change 2017-09-25
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State