Search icon

WINDWARD SOUTH CONDO, INC. - Florida Company Profile

Company Details

Entity Name: WINDWARD SOUTH CONDO, 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: 16 Aug 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2021 (4 years ago)
Document Number: 721524
FEI/EIN Number 522220815

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

Address: 3845 South Atlantic Avenue, C/O Robert Ullberg, Daytona Beach Shores, FL, 32118, US
Mail Address: 3845 South Atlantic Avenue, C/O Robert Ullberg, Daytona Beach Shores, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mazzola Joseph Secretary 3845 South Atlantic Avenue, Daytona Beach Shores, FL, 32118
Ullberg Robert President 3845 South Atlantic Avenue, Daytona Beach Shores, FL, 32118
Werner Paul Vice President 3845 S Atlantic Ave, Daytona Beach Shores, FL, 32118
Brown Charles Treasurer 3845 S Atlantic Ave, Daytona Beach Shores, FL, 32118
Keeling-Elko Beverly L Agent 555 W Granada Blvd, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 555 W Granada Blvd, E8, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2024-03-27 Keeling-Elko, Beverly L -
AMENDMENT 2021-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 3845 South Atlantic Avenue, C/O Robert Ullberg, Apt 3, Daytona Beach Shores, FL 32118 -
CHANGE OF MAILING ADDRESS 2017-01-04 3845 South Atlantic Avenue, C/O Robert Ullberg, Apt 3, Daytona Beach Shores, FL 32118 -
AMENDMENT 2010-02-15 - -
NAME CHANGE AMENDMENT 2006-04-10 WINDWARD SOUTH CONDO, INC. -
REINSTATEMENT 2006-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
NAME CHANGE AMENDMENT 1986-05-27 WINDWARD SOUTH ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-21
Amendment 2021-06-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State