Entity Name: | WINDING HOLLOW 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: | 23 Jun 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Sep 2011 (14 years ago) |
Document Number: | N94000003093 |
FEI/EIN Number |
593221122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 620 N Wymore Rd Suite 270, Maitland, FL, 32751, US |
Mail Address: | 620 N Wymore Rd Suite 270, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODIC JAMES | President | 620 N Wymore Rd Suite 270, Maitland, FL, 32751 |
Dzamba Nancy | Director | 620 N Wymore Rd Suite 270, Maitland, FL, 32751 |
Murray Leslie | Secretary | 620 N Wymore Rd Suite 270, Maitland, FL, 32751 |
Bohn Eric | Vice President | 620 N Wymore Rd Suite 270, Maitland, FL, 32751 |
BRADY ROBERT | Treasurer | 620 N Wymore Rd Suite 270, Maitland, FL, 32751 |
MULLIGAN EVANS | Director | 620 N Wymore Rd Suite 270, Maitland, FL, 32751 |
Mahnke Alice | Agent | 620 N Wymore Rd Suite 270, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-18 | 620 N Wymore Rd Suite 270, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2024-06-18 | 620 N Wymore Rd Suite 270, Maitland, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-18 | Mahnke, Alice | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-18 | 620 N Wymore Rd Suite 270, Maitland, FL 32751 | - |
AMENDMENT | 2011-09-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
AMENDED ANNUAL REPORT | 2024-06-18 |
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-07-21 |
AMENDED ANNUAL REPORT | 2023-05-10 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-06 |
AMENDED ANNUAL REPORT | 2019-07-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State