Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE ESTATES AT WINDERMERE HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N95000002752 59-3337074 06/06/1995 FL ACTIVE
Principal Address
115 Maitland Ave.
Altamonte Springs, FL 32701

Changed: 07/05/2022
Mailing Address
115 Maitland Ave.
Altamonte Springs, FL 32701

Changed: 07/05/2022
Registered Agent Name & Address Top Notch Management Services
115 Maitland Ave.
Altamonte Springs, FL 32701

Name Changed: 07/05/2022

Address Changed: 07/05/2022
Officer/Director Detail Name & Address

Title President

Neville, Joe
115 Maitland Ave.
Altamonte Springs, FL 32701

Title Director

Barrett, Lynn
115 Maitland Ave.
Altamonte Springs, FL 32701

Title Secretary

Lampkin, Daniel
115 Maitland Ave.
Altamonte Springs, FL 32701

Title VP

Erickson, Scott
115 Maitland Ave.
Altamonte Springs, FL 32701

Title Treasurer

Reeth, Richard
115 Maitland Ave.
Altamonte Springs, FL 32701

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 07/12/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
07/12/2023 -- ANNUAL REPORT View image in PDF format
07/05/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
05/20/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2018 -- ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
08/12/2010 -- ADDRESS CHANGE View image in PDF format
05/10/2010 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/29/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
09/25/2006 -- Reg. Agent Change View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
03/28/2001 -- ANNUAL REPORT View image in PDF format
11/13/2000 -- Reg. Agent Change View image in PDF format
03/01/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
02/05/1999 -- Reg. Agent Resignation View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/06/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format