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 |
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 |
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 | - | - |
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