Search icon

WINDERMERE DUGOUT CLUB INCORPORATED - Florida Company Profile

Company Details

Entity Name: WINDERMERE DUGOUT CLUB INCORPORATED
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: 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

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

Address: 13506 Summerport Village PKWY, WINDERMERE, FL, 34786, US
Mail Address: 13506 SUMMERPORT VILLAGE PKWY SUITE 717, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Waddingham Stephanie President 13506 Summerport Village PKWY, WINDERMERE, FL, 34786
Thacker Kristy Treasurer 9011 Lake Mabel Dr, Orlando, FL, 32836
Crupi Jessica Secretary 1226 Estancia Woods Loop, WINDERMERE, FL, 34786
Giannuzzi Jennifer Vice President 4212 Oak Lodge Way, Winter Garden, FL, 34787
Covel Lena Co 6548 Helmsley Circle, Windermere, FL, 34786
Covel Lena E 6548 Helmsley Circle, Windermere, FL, 34786
Spears Jill Co 7930 Jailene Drive, Windermere, FL, 34786
Spears Jill E 7930 Jailene Drive, Windermere, FL, 34786
Pickert Heidi Agent 13506 Summerport Village PKWY, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-17 Pickert, Heidi -
AMENDMENT 2021-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 13506 Summerport Village PKWY, SUITE 717, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 13506 Summerport Village PKWY, SUITE 717, WINDERMERE, FL 34786 -
AMENDMENT 2020-06-25 - -
CHANGE OF MAILING ADDRESS 2019-07-17 13506 Summerport Village PKWY, SUITE 717, WINDERMERE, FL 34786 -
AMENDMENT 2019-07-17 - -

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: 03 May 2025

Sources: Florida Department of State