Search icon

WINDWARD SQUARE HOMEOWNERS ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: WINDWARD SQUARE HOMEOWNERS 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: 28 Jul 1975 (50 years ago)
Document Number: 733405
FEI/EIN Number 591657398

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

Address: 1000 pine hollow point, altamonte springs, FL, 32714, US
Mail Address: 1000 pine hollow point, altamonte springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kirk Thomas President 1000 pine hollow point, altamonte springs, FL, 32714
Malioras Anthony Director 1000 pine hollow point, altamonte springs, FL, 32714
Addonizio Geralyn Director 1000 pine hollow point, altamonte springs, FL, 32714
Poley Tom Vice President 1000 pine hollow point, altamonte springs, FL, 32714
Trapp Donald Treasurer 1000 pine hollow point, altamonte springs, FL, 32714
Specialty Management Company of Central Fl Agent 1000 pine hollow point, altamonte springs, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-13 Specialty Management Company of Central Florida -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 1000 pine hollow point, altamonte springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2020-06-09 1000 pine hollow point, altamonte springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 1000 pine hollow point, altamonte springs, FL 32714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000021024 TERMINATED 1000000912057 SEMINOLE 2022-01-06 2032-01-12 $ 1,046.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State