Entity Name: | WINTERBROOK HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Apr 2019 (6 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 10 Oct 2019 (5 years ago) |
Document Number: | N19000004013 |
FEI/EIN Number | 83-4426971 |
Address: | 323 Circle Drive, Maitland, FL, 32751, US |
Mail Address: | 323 Circle Drive, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VISTA COMMUNITY ASSOCIATION MANAGEMENT | Agent | 323 Circle Drive, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Keene Fiona | Treasurer | 323 Circle Drive, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Flositz Steven | Vice President | 323 Circle Drive, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Bui Minh | President | 323 Circle Drive, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-11 | 323 Circle Drive, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-11 | 323 Circle Drive, Maitland, FL 32751 | No data |
REGISTERED AGENT NAME CHANGED | 2024-09-11 | VISTA COMMUNITY ASSOCIATION MANAGEMENT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-11 | 323 Circle Drive, Maitland, FL 32751 | No data |
AMENDED AND RESTATEDARTICLES | 2019-10-10 | No data | No data |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2019-06-12 | WINTERBROOK HOMEOWNERS ASSOCIATION, INC. | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-11 |
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-29 |
Reg. Agent Resignation | 2022-04-22 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-14 |
Amended and Restated Articles | 2019-10-10 |
Amended/Restated Article/NC | 2019-06-12 |
Domestic Non-Profit | 2019-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State