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 |
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 | - |
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 | - | - |
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