Search icon

THE MANORS AT BUTLER BAY ASSOCIATION, INC.

Company Details

Entity Name: THE MANORS AT BUTLER BAY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2846642
Address: 2503 Carter Grove Circle, Windermere, FL 34786
Mail Address: P.O. BOX 1167, WINDERMERE, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Clayton & McCulloh Agent 1065 Maitland Center Commons Blvd, Maitland, FL 32751

Member

Name Role Address
Mulligan, Brett Member 2677 Stanton Hall CT, WINDERMERE, FL 34786
Stagliano, John Member 2608 Carter Grove Circle, Windermere, FL 34786

President

Name Role Address
Wojdyla, Francis President 2503 Carter Grove Circle, Windermere, FL 34786

Director

Name Role Address
Marchitelli, Lana Director 11200 Rose Down Ct, Windermere, FL 34786

Social

Name Role Address
Marchitelli, Lana Social 11200 Rose Down Ct, Windermere, FL 34786

Treasurer

Name Role Address
Fina, Thomas Treasurer 2718 Carter Grove Circle, Windermere, FL 34786

Secretary

Name Role Address
Villain, Zoe Secretary 2517 Carter Grove Circle, WINDERMERE, FL 34786

Vice President

Name Role Address
Jorgensen, David Vice President 2527 Carter Grove Circle, Windermere, FL 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 2503 Carter Grove Circle, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 1065 Maitland Center Commons Blvd, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2019-03-31 Clayton & McCulloh No data
AMENDMENT 2009-11-19 No data No data
CHANGE OF MAILING ADDRESS 2009-03-04 2503 Carter Grove Circle, Windermere, FL 34786 No data
REINSTATEMENT 1999-12-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REINSTATEMENT 1998-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

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: 04 Feb 2025

Sources: Florida Department of State