Search icon

WINFIELD FOREST HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINFIELD FOREST HOMEOWNERS 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: 26 May 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 1992 (32 years ago)
Document Number: N20811
FEI/EIN Number 83-2771603

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

Address: 1017 Winfield Forest Drive, Tallahassee, FL, 32317, US
Mail Address: P.O. Box 12846, TALLAHASSEE, FL, 32308, US
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Douty Bethany Treasurer 1275 Winfield Forest Drive, TALLAHASSEE, FL, 32317
Madsen Terest J Vice President 1212 Winfield Forest Drive, Tallahassee, FL, 32317
Jacobs Kimberly F Secretary 1301 Winfield Forest Drive, Tallahassee, FL, 32317
Wanamaker Kent Arch 1307 Winfield Forest Drive, Tallahassee, FL
White Zachary Agent 1017 WINFIELD FOREST DR, TALLAHASSEE, FL, 32317
White Zachary President 1017 Winfield Forest Drive, Tallahassee, FL, 32317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 1017 Winfield Forest Drive, Tallahassee, FL 32317 -
REGISTERED AGENT NAME CHANGED 2024-08-06 White, Zachary -
REGISTERED AGENT ADDRESS CHANGED 2024-08-06 1017 WINFIELD FOREST DR, TALLAHASSEE, FL 32317 -
CHANGE OF MAILING ADDRESS 2022-08-02 1017 Winfield Forest Drive, Tallahassee, FL 32317 -
REINSTATEMENT 1992-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-23
AMENDED ANNUAL REPORT 2022-08-02
AMENDED ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State