Detail by Entity Name

Florida Not For Profit Corporation

WINDSOR HILL HOMEOWNERS ASSOCIATION, INC.

Filing Information
N32137 59-2948592 05/05/1989 05/04/1989 FL ACTIVE REINSTATEMENT 02/08/2011
Principal Address
9100 CONROY WINDERMERE RD.
STE 200
WINDERMERE, FL 34786

Changed: 02/01/2024
Mailing Address
9100 CONROY WINDERMERE RD.
STE 200
WINDERMERE, FL 34786

Changed: 02/01/2024
Registered Agent Name & Address C/O BEACON COMMUNITY MANAGEMENT
9100 CONROY WINDERMERE RD.
STE 200
WINDERMERE, FL 34786

Name Changed: 02/01/2024

Address Changed: 02/01/2024
Officer/Director Detail Name & Address

Title President

Boutiler, Stephanie
9100 CONROY WINDERMERE RD.
STE 200
WINDERMERE, FL 34786

Title VP

Amie, Allie
9100 CONROY WINDERMERE RD.
STE 200
WINDERMERE, FL 34786

Title Secretary/Treasurer

Morse, Kimberly
9100 CONROY WINDERMERE RD.
STE 200
WINDERMERE, FL 34786

Title Agent

ST. CLAIR, SCOTT
9100 CONROY WINDERMERE RD.
STE 200
WINDERMERE, FL 34786

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 03/01/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
03/04/2021 -- ANNUAL REPORT View image in PDF format
06/03/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
05/22/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- REINSTATEMENT View image in PDF format
07/01/2010 -- Reg. Agent Change View image in PDF format
02/10/2010 -- Reg. Agent Resignation View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
02/21/2006 -- ANNUAL REPORT View image in PDF format
06/02/2005 -- ANNUAL REPORT View image in PDF format
05/27/2005 -- Reg. Agent Resignation View image in PDF format
03/04/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
08/10/2001 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
07/08/1997 -- ANNUAL REPORT View image in PDF format
03/13/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- ANNUAL REPORT View image in PDF format