Search icon

THE WINDJAMMER CONDOMINIUM ASSOCIATION OF COCOA BEACH, INC. - Florida Company Profile

Company Details

Entity Name: THE WINDJAMMER CONDOMINIUM ASSOCIATION OF COCOA BEACH, 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: 19 Feb 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2010 (14 years ago)
Document Number: 725593
FEI/EIN Number 591776351

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

Mail Address: 5505 N. Atlantic Avenue, Cocoa Beach, FL, 32931, US
Address: 5505 N Atlantic Ave, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santomauro Scott President 5505 N. ATLANTIC AVENUE, COCOA BEACH, FL, 32931
Schultz John Vice President 5505 N. ATLANTIC AVENUE, COCOA BEACH, FL, 32931
Slaton Stephen Treasurer 5505 N. ATLANTIC AVENUE, COCOA BEACH, FL, 32931
King Kitty Secretary 5505 N. ATLANTIC AVENUE, COCOA BEACH, FL, 32931
Carmichael William Director 5505 N. ATLANTIC AVENUE, COCOA BEACH, FL, 32931
Alexander Richard Prop 5505 N. Atlantic Avenue, Cocoa Beach, FL, 32931
KEYS PROPERTY MANAGEMENT ENTERPRISE, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 5505 N Atlantic Ave, Suite 207, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2020-02-04 5505 N Atlantic Ave, Suite 207, Cocoa Beach, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 5505 N. ATLANTIC AVENUE, Suite 207, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2016-04-14 KEYS PROPERTY MANAGEMENT ENTERPRISE, INC. -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000777555 ACTIVE 1000001021339 BREVARD 2024-12-03 2034-12-11 $ 20.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J20000326039 TERMINATED 1000000865261 BREVARD 2020-10-09 2040-10-14 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-09
AMENDED ANNUAL REPORT 2017-09-26
ANNUAL REPORT 2017-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State