Entity Name: | PINEWOOD VILLAS HOMEOWNERS' ASSOCIATION OF WINTER PARK, 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 Mar 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Feb 1989 (36 years ago) |
Document Number: | N13890 |
FEI/EIN Number |
592735336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 641 Warrenton Rd, Winter Park, FL, 32792, US |
Mail Address: | P.O. BOX 5232, WINTER PARK, FL, 32793-5232, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lawyer Conde | President | PO BOX 5232, WINTER PARK, FL, 32793 |
ADAMS LINDA | Secretary | PO BOX 5232, WINTER PARK, FL, 327935232 |
MCLAUGHLIN LINDA | Treasurer | PO BOX 5232, WINTER PARK, FL, 327935232 |
YEOMANS JOHN | Vice President | PO BOX 5232, WINTER PARK, FL, 327935232 |
REY JENNY | Director | PO BOX 5232, WINTER PARK, FL, 327935232 |
ROGERS JANET | Director | PO BOX 5232, WINTER PARK, FL, 327935232 |
MCLAUGHLIN LINDA | Agent | 641 WARRENTON RD, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 641 Warrenton Rd, Winter Park, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-31 | MCLAUGHLIN, LINDA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 641 WARRENTON RD, WINTER PARK, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2010-03-22 | 641 Warrenton Rd, Winter Park, FL 32792 | - |
REINSTATEMENT | 1989-02-21 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-31 |
AMENDED ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-16 |
Off/Dir Resignation | 2017-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State