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 |
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 |
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 | - | - |
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