Search icon

WINDERMERE DUGOUT CLUB INCORPORATED

Company Details

Entity Name: WINDERMERE DUGOUT CLUB INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Jul 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jun 2021 (4 years ago)
Document Number: N18000008178
FEI/EIN Number 83-1419906
Address: 13506 Summerport Village PKWY, SUITE 717, WINDERMERE, FL 34786
Mail Address: 13506 SUMMERPORT VILLAGE PKWY SUITE 717, WINDERMERE, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Pickert, Heidi Agent 13506 Summerport Village PKWY, SUITE 717, WINDERMERE, FL 34786

President

Name Role Address
Waddingham, Stephanie President 13506 Summerport Village PKWY, SUITE 717 WINDERMERE, FL 34786

Treasurer

Name Role Address
Thacker, Kristy Treasurer 9011 Lake Mabel Dr, Orlando, FL 32836

Secretary

Name Role Address
Crupi, Jessica Secretary 1226 Estancia Woods Loop, WINDERMERE, FL 34786

Vice President

Name Role Address
Giannuzzi, Jennifer Vice President 4212 Oak Lodge Way, Winter Garden, FL 34787

Co

Name Role Address
Covel, Lena Co 6548 Helmsley Circle, Windermere, FL 34786
Spears, Jill Co 7930 Jailene Drive, Windermere, FL 34786

Event

Name Role Address
Covel, Lena Event 6548 Helmsley Circle, Windermere, FL 34786
Spears, Jill Event 7930 Jailene Drive, Windermere, FL 34786

Sponsorship Director

Name Role Address
Covel, Lena Sponsorship Director 6548 Helmsley Circle, Windermere, FL 34786
Spears, Jill Sponsorship Director 7930 Jailene Drive, Windermere, FL 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-17 Pickert, Heidi No data
AMENDMENT 2021-06-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 13506 Summerport Village PKWY, SUITE 717, WINDERMERE, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 13506 Summerport Village PKWY, SUITE 717, WINDERMERE, FL 34786 No data
AMENDMENT 2020-06-25 No data No data
CHANGE OF MAILING ADDRESS 2019-07-17 13506 Summerport Village PKWY, SUITE 717, WINDERMERE, FL 34786 No data
AMENDMENT 2019-07-17 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-16
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-12-02
ANNUAL REPORT 2022-04-17
Amendment 2021-06-09
ANNUAL REPORT 2021-03-03
Amendment 2020-06-25
ANNUAL REPORT 2020-05-21
Amendment 2019-07-17

Date of last update: 17 Feb 2025

Sources: Florida Department of State