Search icon

WINDING RIDGE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: WINDING RIDGE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Apr 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Feb 2006 (19 years ago)
Document Number: N95000001991
FEI/EIN Number 65-1132284
Address: 9931 Winding RIdge Lane, DAVIE, FL 33324
Mail Address: 9931 Winding Ridge Lane, Davie, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Clancy, Scott T Agent 9931 Winding Ridge Lane, Davie, FL 33324

Vice President

Name Role Address
SESSA, GARY VP Vice President 9911 Winding Ridge Lane, DAVIE, FL 33324

Director

Name Role Address
SESSA, GARY VP Director 9911 Winding Ridge Lane, DAVIE, FL 33324
CLANCY, SCOTT PRES Director 9931 Winding Ridge Lane, DAVIE, FL 33324
Clancy, PAULA SEC Director 9931 Winding Ridge Lane, DAVIE, FL 33324

President

Name Role Address
CLANCY, SCOTT PRES President 9931 Winding Ridge Lane, DAVIE, FL 33324

Secretary

Name Role Address
Clancy, PAULA SEC Secretary 9931 Winding Ridge Lane, DAVIE, FL 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 9931 Winding RIdge Lane, DAVIE, FL 33324 No data
CHANGE OF MAILING ADDRESS 2015-01-12 9931 Winding RIdge Lane, DAVIE, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2014-01-15 Clancy, Scott T No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 9931 Winding Ridge Lane, Davie, FL 33324 No data
NAME CHANGE AMENDMENT 2006-02-01 WINDING RIDGE HOMEOWNERS' ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State