Search icon

THE MANORS AT BUTLER BAY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MANORS AT BUTLER BAY 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: 14 Jan 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2009 (15 years ago)
Document Number: N18752
FEI/EIN Number 592846642

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

Address: 2503 Carter Grove Circle, Windermere, FL, 34786, US
Mail Address: P.O. BOX 1167, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mulligan Brett Member 2677 Stanton Hall CT, WINDERMERE, FL, 34786
Stagliano John Member 2608 Carter Grove Circle, Windermere, FL, 34786
Wojdyla Francis President 2503 Carter Grove Circle, Windermere, FL, 34786
Marchitelli Lana Director 11200 Rose Down Ct, Windermere, FL, 34786
Fina Thomas Treasurer 2718 Carter Grove Circle, Windermere, FL, 34786
Villain Zoe Secretary 2517 Carter Grove Circle, WINDERMERE, FL, 34786
Clayton & McCulloh Agent 1065 Maitland Center Commons Blvd, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 2503 Carter Grove Circle, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 1065 Maitland Center Commons Blvd, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2019-03-31 Clayton & McCulloh -
AMENDMENT 2009-11-19 - -
CHANGE OF MAILING ADDRESS 2009-03-04 2503 Carter Grove Circle, Windermere, FL 34786 -
REINSTATEMENT 1999-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State