Search icon

W-C PROPERTIES, INC.

Company Details

Entity Name: W-C PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jun 1992 (33 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: V41816
FEI/EIN Number 59-3149016
Address: 649 Lake Harbor Circle, Orlando, FL 32809
Mail Address: 649 Lake Harbor Circle, Orlando, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GAMBLE, DOROTHY C Agent 649 Lake Harbor Circle, Orlando, FL 32809

President

Name Role Address
GAMBLE, GREGORY A President 649 Lake Harbor Circle, Orlando, FL 32809

Director

Name Role Address
GAMBLE, GREGORY A Director 649 Lake Harbor Circle, Orlando, FL 32809
Gamble, Dorothy C Director 649 Lake Harbor Circle, Orlando, FL 32809
Webb, Debbie G Director 1243 E 3rd St, Loveland, CO 80537

Treasurer

Name Role Address
Gamble, Dorothy C Treasurer 649 Lake Harbor Circle, Orlando, FL 32809

Secretary

Name Role Address
Gamble, Dorothy C Secretary 649 Lake Harbor Circle, Orlando, FL 32809

Vice President

Name Role Address
Webb, Debbie G Vice President 1243 E 3rd St, Loveland, CO 80537

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-29 649 Lake Harbor Circle, Orlando, FL 32809 No data
CHANGE OF MAILING ADDRESS 2022-07-29 649 Lake Harbor Circle, Orlando, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2022-07-29 GAMBLE, DOROTHY C No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-29 649 Lake Harbor Circle, Orlando, FL 32809 No data
ARTICLES OF CORRECTION 2020-05-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-02
AMENDED ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-08
Articles of Correction 2020-05-26
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State