Search icon

WINTER HAVEN RESIDENTS COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: WINTER HAVEN RESIDENTS COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jun 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: N98000003762
FEI/EIN Number 593526588

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

Address: 2557 6TH ST NE, WINTER HAVEN, FL, 33881
Mail Address: 2557 6TH ST NE, WINTER HAVEN, FL, 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRISON PRINCILLA Director 2557 6TH ST NE, WINTER HAVEN, FL, 33881
SLAUGHTER TAMMY Secretary 354 ORRIN CIRCLE NE, WINTER HAVEN, FL, 33881
MARTIN TANYA President 2557 6TH ST NE, AUBURNDALE, FL, 33823
JACKSON ANGELINE Vice President 2553 6TH ST NE, WINTER HAVEN, FL, 33881
GARRISON PRINCILLA Treasurer 2557 6TH ST NE, WINTER HAVEN, FL, 33881
MITCHELL MICHELLE SAA 2528 6TH ST NE, WINTER HAVEN, FL, 33881
BYRD CARLENE Director 364 ORRIN CIRCLE N.E., WINTER HAVEN, FL, 33881
REDDICK CATHERINE E Agent 2670 AVENUE C. SW, WINTER HAVEN, FL, 33880
MARTIN TANYA Director 2557 6TH ST NE, AUBURNDALE, FL, 33823
JACKSON ANGELINE Director 2553 6TH ST NE, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 2670 AVENUE C. SW, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2002-05-24 REDDICK, CATHERINE E -
CHANGE OF PRINCIPAL ADDRESS 2001-05-23 2557 6TH ST NE, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2001-05-23 2557 6TH ST NE, WINTER HAVEN, FL 33881 -
REINSTATEMENT 1999-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-07-07
REINSTATEMENT 1999-11-22
Domestic Non-Profit 1998-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State