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 |
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 |
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 | - | - |
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