Search icon

WILLIAMSON CROSSING OWNER'S ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: WILLIAMSON CROSSING OWNER'S 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: 07 Oct 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jan 2019 (6 years ago)
Document Number: N13000009124
FEI/EIN Number 30-0800750

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

Address: 7940 VIA DELLAGIO WAY, ORLANDO, FL, 32819, US
Mail Address: 7940 VIA DELLAGIO WAY, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTALL CHARLES President 7940 VIA DELLAGIO WAY, ORLANDO, FL, 32819
WHITTALL CHARLES Director 7940 VIA DELLAGIO WAY, ORLANDO, FL, 32819
FITCH DALE E Vice President 7940 VIA DELLAGIO WAY, ORLANDO, FL, 32819
FITCH DALE E Director 7940 VIA DELLAGIO WAY, ORLANDO, FL, 32819
BARNARD AMY Secretary 7940 VIA DELLAGIO WAY, ORLANDO, FL, 32819
BARNARD AMY Treasurer 7940 VIA DELLAGIO WAY, ORLANDO, FL, 32819
BARNARD AMY Director 7940 VIA DELLAGIO WAY, ORLANDO, FL, 32819
BARNARD AMY Agent 7940 VIA DELLAGIO WAY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
AMENDMENT 2019-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2019-01-18 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 7940 VIA DELLAGIO WAY, SUITE 200, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2018-01-18 BARNARD, AMY -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-20
Amendment 2019-01-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State