Search icon

MYSTICAL WINDS GATHERING PLACE COMPANY - Florida Company Profile

Company Details

Entity Name: MYSTICAL WINDS GATHERING PLACE COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MYSTICAL WINDS GATHERING PLACE COMPANY is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

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: 16 Oct 2013 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Feb 2017 (8 years ago)
Document Number: P13000085147
FEI/EIN Number 46-3884797

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

Address: 9014 FLORIDA BOYS RANCH RD., CLERMONT, FL 34711
Mail Address: 9014 FLORIDA BOYS RANCH RD., CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vandenbogaert, Elphia A Agent 9014 Florida Boys Ranch Road, Clermont, FL 34711
Vandenbogaert, Elphia A President 9014 FLORIDA BOYS RANCH RD., CLERMONT, FL 34711
Vandenbogaert, Paul H Secretary 9014 Florida Boys Ranch Road, Clermont, FL 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-08-16 Vandenbogaert, Elphia A -
REGISTERED AGENT ADDRESS CHANGED 2018-08-16 9014 Florida Boys Ranch Road, Clermont, FL 34711 -
AMENDMENT AND NAME CHANGE 2017-02-10 MYSTICAL WINDS GATHERING PLACE COMPANY -
AMENDMENT 2015-02-09 - -
AMENDMENT 2014-07-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-11
AMENDED ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2018-04-30
Amendment and Name Change 2017-02-10
ANNUAL REPORT 2017-02-07

Date of last update: 21 Feb 2025

Sources: Florida Department of State