Search icon

WINDSOR POINTE IV, CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDSOR POINTE IV, CONDOMINIUM ASSOCIATION, 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: 11 Oct 1999 (26 years ago)
Date of dissolution: 21 Dec 2007 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Dec 2007 (17 years ago)
Document Number: N99000006023
FEI/EIN Number 331024981

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

Address: 8009 S ORANGE AVENUE, ORLANDO, FL, 32809
Mail Address: 5955 TG LEE BLVD. SUITE 300, ORLANDO, FL, 32822-4457
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY DEBRA President 13715 RICHMOND PARK DR N #407, JACKSONVILLE, FL, 32224
HARVEY DEBRA Director 13715 RICHMOND PARK DR N #407, JACKSONVILLE, FL, 32224
LONG TRAVIS Secretary 13715 RICHMOND PARK DR N #406, JACKSONVILLE, FL, 32224
LONG TRAVIS Treasurer 13715 RICHMOND PARK DR N #406, JACKSONVILLE, FL, 32224
LONG TRAVIS Director 13715 RICHMOND PARK DR N #406, JACKSONVILLE, FL, 32224
LAMBERT LOIS Vice President 13715 RICHMOND PARK DR N #404, JACKSONVILLE, FL, 32224
LAMBERT LOIS Director 13715 RICHMOND PARK DR N #404, JACKSONVILLE, FL, 32224
LELAND MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
MERGER 2007-12-21 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N99000006311. MERGER NUMBER 900000070949
REGISTERED AGENT NAME CHANGED 2006-03-24 LELAND MANAGEMENT -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 8009 S ORANGE AVENUE, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 8009 S ORANGE AVENUE, ORLANDO, FL 32809 -
REINSTATEMENT 2002-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-16
Reg. Agent Change 2003-11-26
ANNUAL REPORT 2003-05-05
REINSTATEMENT 2002-12-11
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-05-22
Domestic Non-Profit 1999-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State