Search icon

WINKLER ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINKLER ESTATES 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: 20 Nov 1989 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Mar 2000 (25 years ago)
Document Number: N35325
FEI/EIN Number 65-0821124

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

Address: % Gerry Poppe, 8871 KING LEAR COURT, FORT MYERS, FL, 33908, US
Mail Address: c/o Gerald Poppe, 8871 KING LEAR COURT, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wheeler Curt President 8851 KING LEAR CT, FORT MYERS, FL, 33908
Hall Brandon Secretary 8790 KING LEAR CT, FORT MYERS, FL, 33908
Spector Jeff Director 8851 KING LEAR CT, FORT MYERS, FL, 33908
Heron Roger Director 8771 KING LEAR CT, FORT MYERS, FL, 33908
Poppe Gerald W Treasurer 8871 KING LEAR COURT, FORT MYERS, FL, 33908
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 % Gerry Poppe, 8871 KING LEAR COURT, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 12140 CARISSA COMMERCE COURT - STE. 200, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2017-04-07 BECKER & POLIAKOFF, P.A. -
CHANGE OF MAILING ADDRESS 2015-02-02 % Gerry Poppe, 8871 KING LEAR COURT, FORT MYERS, FL 33908 -
AMENDED AND RESTATEDARTICLES 2000-03-16 - -
REINSTATEMENT 1999-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1991-04-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-10
Reg. Agent Change 2017-04-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State