Search icon

WINDWARD BAY, INC.

Company Details

Entity Name: WINDWARD BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Feb 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2009 (15 years ago)
Document Number: 725498
FEI/EIN Number 59-1683876
Address: 4888 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228
Mail Address: 4888 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

Director

Name Role Address
SELLERS-RAY, INC. Director No data
Marks, Jerry Director 4500 GULF OF MEXICO DR, G202 Longboat Key, FL 34228
king, bart Director 4700 GULF OF MEXICO DR, D302 LONGBOAT KEY, FL 34228

Vice President

Name Role Address
Groves, Gregory Vice President 4888 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228

Treasurer

Name Role Address
Ralph, Ray Treasurer 4888 Gulf of Mexico Drive, Longboat Key, FL 34888

President

Name Role Address
Sehlhorst, Robert President 4888 Gulf of Mexico Drive, Longboat Key, FL 34228

Secretary

Name Role Address
LIGGETT, BARBARA Secretary 4900 GULF OF MEXICO DR, A206 LONGBOAT KEY, FL 34228

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-08-08 BECKER & POLIAKOFF, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-08 1819 MAIN STREET, SUITE 905, SARASOTA, FL 34236 No data
AMENDMENT 2009-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-26 4888 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228 No data
CHANGE OF MAILING ADDRESS 2008-02-26 4888 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228 No data
NAME CHANGE AMENDMENT 1996-05-28 WINDWARD BAY, INC. No data
REINSTATEMENT 1995-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
AMENDED AND RESTATEDARTICLES 1994-03-28 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID J. SANDORO VS WINDWARD BAY, INC. 2D2012-4950 2012-10-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
12-CA-2667

Parties

Name DAVID J. SANDORO
Role Appellant
Status Active
Representations JOHN P. FLECK, JR., ESQ.
Name WINDWARD BAY, INC.
Role Appellee
Status Active
Representations MARK A. HANSON, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED
On Behalf Of WINDWARD BAY, INC.
Docket Date 2012-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WINDWARD BAY, INC.
Docket Date 2015-03-31
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-04-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ trial ct shall determine amount.
Docket Date 2013-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-11-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID J. SANDORO
Docket Date 2012-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ denied as moot
Docket Date 2012-10-23
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ 2 VOLUMES EMAILED 10/23/12
On Behalf Of DAVID J. SANDORO
Docket Date 2012-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID J. SANDORO
Docket Date 2012-10-02
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2012-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID J. SANDORO
Docket Date 2012-10-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-26
Reg. Agent Change 2019-08-08
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State