Search icon

THE WEATHERLY YACHT CLUB CONDOMINIUMS AT LAKE JESSAMINE, INC. - Florida Company Profile

Company Details

Entity Name: THE WEATHERLY YACHT CLUB CONDOMINIUMS AT LAKE JESSAMINE, 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: 07 Sep 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2011 (14 years ago)
Document Number: N94000004449
FEI/EIN Number 593386232

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

Address: THE WEATHERLY YACHT CLUB CONDOMINIUM AT LA, 909 W OAK RIDGE RD, ORLANDO, FL, 32809, US
Mail Address: 909 West Oak Ridge Rd., Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO HERNAN Vice President 949 WEST OAK RIDGE ROAD APT A, ORLANDO, FL, 32809
BENITEZ FRANCISCO Secretary 953 B WEST OAK RIDGE ROAD, ORLANDO, FL, 32809
JUAN SANCHEZ Agent 935 W. Oak Ridge Rd., Orlando, FL, 32809
JUAN SANCHEZ President 1312 HAINES DR, WINTER HEAVEN, FL, 33881

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 935 W. Oak Ridge Rd., Apt. C, Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2022-03-14 JUAN, SANCHEZ -
CHANGE OF MAILING ADDRESS 2015-12-11 THE WEATHERLY YACHT CLUB CONDOMINIUM AT LA, 909 W OAK RIDGE RD, ORLANDO, FL 32809 -
REINSTATEMENT 2011-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 THE WEATHERLY YACHT CLUB CONDOMINIUM AT LA, 909 W OAK RIDGE RD, ORLANDO, FL 32809 -
AMENDED AND RESTATEDARTICLES 1998-02-23 - -
REINSTATEMENT 1996-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-19
AMENDED ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2020-03-13
AMENDED ANNUAL REPORT 2019-12-24
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-26
AMENDED ANNUAL REPORT 2017-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State