Search icon

WINTER GARDEN TRAILER CITY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINTER GARDEN TRAILER CITY 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: 04 Oct 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2018 (7 years ago)
Document Number: N17000010049
FEI/EIN Number 82-3236720

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

Address: 25 June Ellen, WINTER GARDEN, FL, 34787, US
Mail Address: 25 June Ellen, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIERBAUM MICHAEL M President 6 PALM DRIVE, WINTER GARDEN, FL, 34787
SPENCER SAMUEL G Director 37 JUNE ELLEN LN, WINTER GARDEN, FL, 34787
MITCHELL SHARON A Vice President 24 Willow Rd, Winter Garden, FL, 34787
DORMAN LINDA G Secretary 25 June Ellen Lane, Winter Garden, FL, 34787
GAYLE BRUCE D Treasurer 10 HOLLY DRIVE, WINTER GARDEN, FL, 34787
Dorman Linda G Agent 25 JUNE ELLEN LN, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 10 Holly Dr., WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 10 Holly Dr., WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2025-02-17 10 Holly Dr., WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2025-02-17 Gayle, Bruce D. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 25 JUNE ELLEN LN, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 25 June Ellen, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-01-19 25 June Ellen, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2024-01-19 Dorman, Linda G -
AMENDMENT 2018-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-15
Amendment 2018-09-19
ANNUAL REPORT 2018-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State