Search icon

WINDERMERE ISLE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDERMERE ISLE 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: 09 Nov 2016 (8 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 08 Dec 2016 (8 years ago)
Document Number: N16000010913
FEI/EIN Number 81-4034982

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

Address: c/o FirstService Residential, 2300 Maitland Center Parkway, Maitland, FL, 32751, US
Mail Address: c/o FirstService Residential, 2300 Maitland Center Parkway, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Krysztoforski Joseph President c/o FirstService Residential, Maitland, FL, 32751
Grinestaff James Vice President c/o FirstService Residential, Maitland, FL, 32751
Figueroa Santiago Katherine Secretary c/o FirstService Residential, Maitland, FL, 32751
Greene Amy Director c/o FirstService Residential, Maitland, FL, 32751
Weatherly Nicholas Treasurer c/o FirstService Residential, Maitland, FL, 32751
APPLETON REISS, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-01 Appleton Reiss, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 215 N. Howard Ave., Suite 200, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 c/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2020-03-19 c/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 -
ARTICLES OF CORRECTION 2016-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-12-20
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-21
AMENDED ANNUAL REPORT 2018-06-13
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State