Search icon

WINDSOR RESORTS INC.

Company Details

Entity Name: WINDSOR RESORTS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Nov 1996 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P96000094283
FEI/EIN Number 65-0734276
Address: 2831 RINGLING BLVD., #D113, SARASOTA, FL 34237
Mail Address: 2831 RINGLING BLVD., #D113, SARASOTA, FL 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WATKINS, DAVID Agent 2831 RINGLING BLVD., SARASOTA, FL 34237

President

Name Role Address
WATKINS, DAVID President 3935 TERREY PINES BLVD, SARASOTA, FL 34238-2834

Vice President

Name Role Address
ROYAL, ERNIE Vice President 5144 AVALON RD, WINTER GARDEN, FL 34787

Director

Name Role Address
ROYAL, ERNIE Director 5144 AVALON RD, WINTER GARDEN, FL 34787
WATKINS, WYNFORD DAVIES Director 3935 TORREY PINES BLVD, SARASOTA, FL 34238
HUGU, MORGAN Director 5957 ESSEX LANE, SARASOTA, FL 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-05 2831 RINGLING BLVD., #D113, SARASOTA, FL 34237 No data
CHANGE OF MAILING ADDRESS 2000-06-05 2831 RINGLING BLVD., #D113, SARASOTA, FL 34237 No data
REGISTERED AGENT ADDRESS CHANGED 2000-06-05 2831 RINGLING BLVD., SARASOTA, FL 34237 No data
REGISTERED AGENT NAME CHANGED 1998-06-01 WATKINS, DAVID No data

Documents

Name Date
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-06-01
ANNUAL REPORT 1997-04-28
DOCUMENTS PRIOR TO 1997 1996-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State