Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WINEGARD, INC.

Filing Information
769484 59-2568455 07/20/1983 FL ACTIVE AMENDMENT 06/26/1997 NONE
Principal Address
501 Trellis Court
Orlando, FL 32809

Changed: 03/22/2022
Mailing Address
5915 Winegard Road
Orlando, FL 32809

Changed: 03/22/2022
Registered Agent Name & Address Medina, Norberto
501 Trellis Court
Orlando, FL 32809

Name Changed: 03/22/2022

Address Changed: 03/22/2022
Officer/Director Detail Name & Address

Title President

Medina, Norberto
5915 Winegard Road
Orlando, FL 32809

Title Director, Secretary, Treasurer

Butler, Marina
5915 Winegard Road
Orlando, FL 32809

Title VP

Warren, Dennis
5915 Winegard Road
Orlando, FL 32809

Annual Reports
Report YearFiled Date
2022 01/23/2022
2023 04/28/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
03/27/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
01/28/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
12/12/2006 -- ANNUAL REPORT View image in PDF format
02/01/2006 -- ANNUAL REPORT View image in PDF format
06/20/2005 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
06/26/2003 -- ANNUAL REPORT View image in PDF format
05/12/2003 -- Reg. Agent Change View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
05/07/2001 -- Reg. Agent Change View image in PDF format
04/06/2001 -- Reg. Agent Resignation View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
06/26/1997 -- AMENDMENT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format