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 |
Name | Role | Address |
---|---|---|
Hatch, Nancy M | Agent | 318 Casa Grande CT, WINTER SPRINGS, FL 32708 |
Name | Role | Address |
---|---|---|
Hatch, Nancy M | Treasurer | 318 Casa Grande Ct, Winter Springs, FL 32708 |
Name | Role | Address |
---|---|---|
Leon, Nellie | President | 169 3rd Street, WINTER SPRINGS, FL 32708 |
Name | Role | Address |
---|---|---|
Leon, Nellie | Vice President | 169 3rd Street, Winter Springs, FL 32708 |
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 |
Name | Role | Address |
---|---|---|
Schleppi, Michael | Secretary | 320 Casa Grande Court, Winter Springs, FL 32708 |
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 |
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