Search icon

WINSTON GATEWAY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINSTON GATEWAY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 1969 (56 years ago)
Document Number: 715887
FEI/EIN Number 591509698

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL, 33762, US
Mail Address: c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perry Coleen P Secretary c/o Condominium Associates, Clearwater, FL, 33762
Harminac Judith Director c/o Condominium Associates, Clearwater, FL, 33762
Lombard Duncan Vice President c/o Condominium Associates, Clearwater, FL, 33762
Edwards Tiffany President c/o Condominium Associates, Clearwater, FL, 33762
Wiehagen Steven Treasurer c/o Condominium Associates, Clearwater, FL, 33762
Ebeling Judith P Director 3001 Executive Drive, Ste 260, Clearwater, FL, 33762
Silberman Aaron Agent 1105 W Swann Ave, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-08 Silberman, Aaron -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 1105 W Swann Ave, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2021-03-19 c/o Condominium Associates, 3001 Executive Drive., Suite 260, Clearwater, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-06-19
ANNUAL REPORT 2017-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State