Search icon

WIND SONG VILLAS, INC.

Company Details

Entity Name: WIND SONG VILLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Aug 1970 (54 years ago)
Document Number: 718976
FEI/EIN Number 59-1540803
Address: 710 GOLDEN BEACH BLVD., VENICE, FL 34285
Mail Address: 710 GOLDEN BEACH BLVD., VILLA 4, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
THE LAW OFFICE OF SCOTT K. PETERSEN, PLLC Agent

Secretary

Name Role Address
Lederman, Barry Secretary 710 GOLDEN BEACH BLVD., VILLA 4 VENICE, FL 34285

Treasurer

Name Role Address
Lederman, Barry Treasurer 710 GOLDEN BEACH BLVD., VILLA 4 VENICE, FL 34285

Director

Name Role Address
Lederman, Barry Director 710 GOLDEN BEACH BLVD., VILLA 4 VENICE, FL 34285
HOPKINS, JOHN Director 710 GOLDEN BEACH BLVD., VILLA 3 VENICE, FL 34285
Mershon, Steve Director 710 Golden Beach, VILLA 5 Venice, FL 34285

Vice President

Name Role Address
HOPKINS, JOHN Vice President 710 GOLDEN BEACH BLVD., VILLA 3 VENICE, FL 34285

President

Name Role Address
Mershon, Steve President 710 Golden Beach, VILLA 5 Venice, FL 34285

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 710 GOLDEN BEACH BLVD., VENICE, FL 34285 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 710 GOLDEN BEACH BLVD., VENICE, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2018-04-11 THE LAW OFFICE OF SCOTT K. PETERSEN, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 1515 RINGLING BLVD., STE. 860, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-04
Reg. Agent Change 2018-04-11
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State