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 |
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 |
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 | - | - |
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