Search icon

WINDSOR HILL OF PORT ORANGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDSOR HILL OF PORT ORANGE 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: 18 Jun 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: N43902
FEI/EIN Number 593114823

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

Address: 1648 TAYLOR RD, PORT ORANGE, FL, 32128, US
Mail Address: 1648 TAYLOR RD, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gould Wayne President 1359 South Wembley Cir, PORT ORANGE, FL, 32128
Abbott Linda Treasurer 1324 North Wembley, PORT ORANGE, FL, 32128
Ellis Lena Secretary 1360 South Wembley Circle, PORT ORANGE, FL, 32128
Ray Jennifer Director 1329 North Wembley Circle, PORT ORANGE, FL, 32128
Richardson Eddie Vice President 1321 North Wembley Cir, Port Orange, FL, 32128
Newsom Tomoko Director 1325 North Wembley Circle, PORT ORANGE, FL, 32128
Richardson Eddie Agent 1648 TAYLOR RD, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-16 Richardson, Eddie -
AMENDMENT 2017-02-23 - -
CHANGE OF MAILING ADDRESS 2016-10-21 1648 TAYLOR RD, PMB 365, PORT ORANGE, FL 32128 -
AMENDMENT 2016-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 1648 TAYLOR RD, PMB 365, PORT ORANGE, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-05 1648 TAYLOR RD, PMB 365, PORT ORANGE, FL 32128 -
PENDING REINSTATEMENT 2012-03-06 - -
REINSTATEMENT 2012-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

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: 01 Mar 2025

Sources: Florida Department of State