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 |
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 |
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 | - | - |
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