Search icon

WINDJAMMER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDJAMMER CONDOMINIUM 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: 22 Jun 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Aug 2017 (8 years ago)
Document Number: 726778
FEI/EIN Number 591645316

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

Address: 1850 SW PALM CITY ROAD, STUART, FL, 34994
Mail Address: 1850 SW PALM CITY ROAD, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cucci Steve President 1850 SW PALM CITY ROAD, STUART, FL, 34994
THOMPSON HARVEY Treasurer 1850 SW PALM CITY RD., STUART, FL, 34994
Tranos Mary Lou Secretary 1850 SW PALM CITY ROAD, STUART, FL, 34994
Morrison Cal Director 1850 SW PALM CITY ROAD, STUART, FL, 34994
SWAIN FRANK Vice President 1850 SW PALM CITY ROAD, STUART, FL, 34994
LABARBERA CHARLES Asst 1850 SW PALM CITY RD, STUART, FL, 34994
BONAN ELIZABETH P Agent 819 SW FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 819 SW FEDERAL HWY, STE 302, STUART, FL 34994 -
AMENDED AND RESTATEDARTICLES 2017-08-01 - -
REGISTERED AGENT NAME CHANGED 2008-05-30 BONAN, ELIZABETH P -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 1850 SW PALM CITY ROAD, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2006-04-17 1850 SW PALM CITY ROAD, STUART, FL 34994 -
AMENDMENT 2000-06-19 - -
AMENDMENT 1999-08-25 - -
AMENDMENT 1989-05-05 - -
AMENDMENT 1986-04-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-22
Amended and Restated Articles 2017-08-01
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State