Search icon

WINDHAM LAND DEVELOPMENT CORP.

Company Details

Entity Name: WINDHAM LAND DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000037947
FEI/EIN Number 202487798
Address: 1320-6 RAILHEAD BLVD., NAPLES, FL, 34110, US
Mail Address: 1320-6 RAILHEAD BLVD., NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LAWRENCE THOMAS R Agent 1320-6 RAILHEAD BLVD, NAPLES, FL, 34110

President

Name Role Address
LOWE OSCAR President 1994 MORNING SUN LANE, NAPLES, FL, 34119

Director

Name Role Address
LOWE OSCAR Director 1994 MORNING SUN LANE, NAPLES, FL, 34119
LAWRENCE TOM Director 205 SAN MATEO DRIVE, BONITA SPRINGS, FL, 34134

Vice President

Name Role Address
LAWRENCE TOM Vice President 205 SAN MATEO DRIVE, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-24 LAWRENCE, THOMAS R No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-24 1320-6 RAILHEAD BLVD, NAPLES, FL 34110 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001095956 ACTIVE 1000000193425 COLLIER 2010-11-15 2030-12-08 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-03-24
Off/Dir Resignation 2005-06-06
Domestic Profit 2005-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State