Search icon

WINDERMERE CUSTOM HOMES, INC.

Company Details

Entity Name: WINDERMERE CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jul 2017 (8 years ago)
Document Number: P02000132115
FEI/EIN Number 043731804
Mail Address: 277 OLIVIA ROSE CT., LAKE MARY, FL, 32746
Address: 277 OLIVIA ROSE CT, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DONIKOWSKI STANLEY Agent 277 OLIVIA ROSE CT., LAKE MARY, FL, 32746

Director

Name Role Address
DONIKOWSKI STANLEY Director 277 OLIVIA ROSE CT., LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000102454 WINDERMERE CONSTRUCTION GROUP ACTIVE 2017-09-13 2027-12-31 No data 277 OLIVIA ROSE CT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-07-10 No data No data
REGISTERED AGENT NAME CHANGED 2017-07-10 DONIKOWSKI, STANLEY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 277 OLIVIA ROSE CT, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2005-05-02 277 OLIVIA ROSE CT, LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 277 OLIVIA ROSE CT., LAKE MARY, FL 32746 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002232295 LAPSED 09-SC-3043-19-U SEMINOLE COUNTY 2009-09-29 2014-12-07 $5,350.00 REGAL FLOORING, 550 KANE CT, SUITE#100, OVIEDO, FL 32765
J08900018969 LAPSED 482008CA014174 9 JUD CIR ORANGE CTY 2008-09-11 2013-11-07 $167093.65 FIFTH THIRD BANK, 1401 LEE ROAD, ORLANDO, FL 32810

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-11
AMENDED ANNUAL REPORT 2019-06-30
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-06-02
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-07-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State