Search icon

WINDERMERE CHASE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: WINDERMERE CHASE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Jun 1998 (27 years ago)
Document Number: N98000003330
FEI/EIN Number 59-3518058
Address: c/o Beacon Community Management, 9100 Conroy Windermere Rd., Ste 200, Windermere, FL 34786
Mail Address: c/o Beacon Community Management, 9100 Conroy Windermere Rd., Ste 200, Windermere, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
BEACON COMMUNITY MANAGEMENT INC Agent

President

Name Role Address
Stolarenko, Karen President c/o Beacon Community Management, 9100 Conroy Windermere Rd. Ste 200 Windermere, FL 34786

Director

Name Role Address
Gubert, Alexander Director c/o Beacon Community Management, 9100 Conroy Windermere Rd. Ste 200 Windermere, FL 34786

Secretary

Name Role Address
O'Rourke, Marina Secretary c/o Beacon Community Management, 9100 Conroy Windermere Rd. Ste 200 Windermere, FL 34786

Treasurer

Name Role Address
Bess, Clarence Treasurer c/o Beacon Community Management, 9100 Conroy Windermere Rd. Ste 200 Windermere, FL 34786

Vice President

Name Role Address
Bock, Jill Vice President c/o Beacon Community Management, 9100 Conroy Windermere Rd. Ste 200 Windermere, FL 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 c/o Beacon Community Management, 9100 Conroy Windermere Rd., Ste 200, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2023-05-01 c/o Beacon Community Management, 9100 Conroy Windermere Rd., Ste 200, Windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2023-05-01 Beacon Community Management No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 c/o Beacon Community Management, 9100 Conroy Windermere Rd., Ste 200, Windermere, FL 34786 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State