Entity Name: | WINTERSET GARDENS PROPERTY OWNER'S 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: | 09 Nov 1998 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Feb 2024 (a year ago) |
Document Number: | N98000006459 |
FEI/EIN Number |
593299412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1556 6TH STREET SE, WINTER HAVEN, FL, 33880 |
Mail Address: | P.O. BOX 2098, WINTER HAVEN, FL, 33883 |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cruit Katherine | Treasurer | 6617 WINTERSET GARDENS RD., WINTER HAVEN, FL, 33884 |
McKinney Marcia | Secretary | 6756 WINTERSET GARDENS RD, WINTER HAVEN, FL, 33884 |
Ward Kevin | Vice President | 6775 WINTERSET GARDEN RD, WINTER HAVEN, FL, 33884 |
SAMMONS ROBERT O | Agent | 1556 6TH STREET SE, WINTER HAVEN, FL, 33880 |
Byrd Barry | President | 6747 WINTERSET GARDENS RD., WINTER HAVEN, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-02-21 | SAMMONS, ROBERT O | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-10-05 | 1556 6TH STREET SE, WINTER HAVEN, FL 33880 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-05 | 1556 6TH STREET SE, WINTER HAVEN, FL 33880 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-05 | 1556 6TH STREET SE, WINTER HAVEN, FL 33880 | - |
CANCEL ADM DISS/REV | 2009-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT AND NAME CHANGE | 1999-05-20 | WINTERSET GARDENS PROPERTY OWNER'S ASSOCIATION, INC. | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-21 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-02-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State