Search icon

WINDJAMMER ASSOCIATION INC - Florida Company Profile

Company Details

Entity Name: WINDJAMMER 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: 03 Jan 1973 (52 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Feb 2008 (17 years ago)
Document Number: 725174
FEI/EIN Number 591511535

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

Address: 11 WINDJAMMER PT, MERRITT ISLAND, FL, 32952, US
Mail Address: 11 WINDJAMMER PT, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heinzel Robert WJr. President 11 Windjammer Point, Merritt Island, FL, 32952
Heinzel Emily HMrs Treasurer 11 WINDJAMMER PT, MERRITT ISLAND, FL, 32952
Heinzel Emily HMrs Director 11 WINDJAMMER PT, MERRITT ISLAND, FL, 32952
Heinzel Emily HMrs. Secretary 11 WINDJAMMER PT, MERRITT ISLAND, FL, 32952
Heinzel Emily HMrs. Director 11 WINDJAMMER PT, MERRITT ISLAND, FL, 32952
Heinzel Robert WJr. Agent 11 WINDJAMMER PT, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 9 WINDJAMMER PT, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 9 WINDJAMMER PT, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2025-01-31 Eells, Erica -
CHANGE OF MAILING ADDRESS 2025-01-31 9 WINDJAMMER PT, MERRITT ISLAND, FL 32952 -
CANCEL ADM DISS/REV 2008-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1999-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1989-02-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State