Search icon

WINDSOR HILL OF PORT ORANGE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: WINDSOR HILL OF PORT ORANGE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Jun 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: N43902
FEI/EIN Number 59-3114823
Address: 1648 TAYLOR RD, PMB 365, PORT ORANGE, FL 32128
Mail Address: 1648 TAYLOR RD, PMB 365, PORT ORANGE, FL 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Richardson, Eddie Agent 1648 TAYLOR RD, PMB 365, PORT ORANGE, FL 32128

President

Name Role Address
Gould, Wayne President 1359 South Wembley Cir, PORT ORANGE, FL 32128

Treasurer

Name Role Address
Abbott, Linda Treasurer 1324 North Wembley, PORT ORANGE, FL 32128

Secretary

Name Role Address
Ellis, Lena Secretary 1360 South Wembley Circle, PORT ORANGE, FL 32128

Director

Name Role Address
Ray, Jennifer Director 1329 North Wembley Circle, PORT ORANGE, FL 32128
Newsom, Tomoko Director 1325 North Wembley Circle, PORT ORANGE, FL 32128
Abbott, Justin Director 1319 North Wembley Circle, Port Orange, FL 32128

Vice President

Name Role Address
Richardson, Eddie Vice President 1321 North Wembley Cir, Port Orange, FL 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-16 Richardson, Eddie No data
AMENDMENT 2017-02-23 No data No data
CHANGE OF MAILING ADDRESS 2016-10-21 1648 TAYLOR RD, PMB 365, PORT ORANGE, FL 32128 No data
AMENDMENT 2016-10-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 1648 TAYLOR RD, PMB 365, PORT ORANGE, FL 32128 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-05 1648 TAYLOR RD, PMB 365, PORT ORANGE, FL 32128 No data
PENDING REINSTATEMENT 2012-03-06 No data No data
REINSTATEMENT 2012-03-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-12
Amendment 2017-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State