Search icon

WINTER SPRINGS SENIOR CENTER, INC.

Company Details

Entity Name: WINTER SPRINGS SENIOR CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Feb 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 1989 (35 years ago)
Document Number: N24889
FEI/EIN Number 59-2952689
Address: 400 NORTH EDGEMON AVE, % PRESIDENT, WINTER SPRINGS, FL 32708
Mail Address: 400 NORTH EDGEMON AVE, % PRESIDENT, WINTER SPRINGS, FL 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Hatch, Nancy M Agent 318 Casa Grande CT, WINTER SPRINGS, FL 32708

Treasurer

Name Role Address
Hatch, Nancy M Treasurer 318 Casa Grande Ct, Winter Springs, FL 32708

President

Name Role Address
Leon, Nellie President 169 3rd Street, WINTER SPRINGS, FL 32708

Vice President

Name Role Address
Leon, Nellie Vice President 169 3rd Street, Winter Springs, FL 32708

Director

Name Role Address
Rivera, Linda Director 117 N Alderwood St, Winter Springs, FL
Miles, Gennifer Director 518 Shane Circle, Winter Springs, FL
Buscemi, Paul Director 629 Clearn Court, Winter Springs, FL 32708
Good, Linda Director 2166 Wembley Place, Oviedo, FL 32708
Ivaszuk, Nancy Director 1401 Blumberg Blvd, Winter Springs, FL 32708

Secretary

Name Role Address
Schleppi, Michael Secretary 320 Casa Grande Court, Winter Springs, FL 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-02 Hatch, Nancy M No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 318 Casa Grande CT, WINTER SPRINGS, FL 32708 No data
CHANGE OF PRINCIPAL ADDRESS 2006-09-06 400 NORTH EDGEMON AVE, % PRESIDENT, WINTER SPRINGS, FL 32708 No data
CHANGE OF MAILING ADDRESS 2006-09-06 400 NORTH EDGEMON AVE, % PRESIDENT, WINTER SPRINGS, FL 32708 No data
AMENDMENT 1989-12-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State