Search icon

WINDRUSH COVE, INC. - Florida Company Profile

Company Details

Entity Name: WINDRUSH COVE, 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: 01 Dec 1976 (48 years ago)
Document Number: 737407
FEI/EIN Number 591928880

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

Address: 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689, US
Mail Address: PO Box 1294, Tarpon Springs, FL, 34688, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOULIOTIS JOHN Director PO Box 1294, Tarpon Springs, FL, 34688
MANELLA KATHLEEN Vice President PO Box 1294, Tarpon Springs, FL, 34688
MANELLA KATHLEEN Director PO Box 1294, Tarpon Springs, FL, 34688
GOLDIN YAKOV Director PO Box 1294, Tarpon Springs, FL, 34688
MURPHY DIANE Secretary PO Box 1294, Tarpon Springs, FL, 34688
MURPHY DIANE Director PO Box 1294, Tarpon Springs, FL, 34688
ALVAREZ SONIA Director PO Box 1294, Tarpon Springs, FL, 34688
SOULIOTIS JOHN President PO Box 1294, Tarpon Springs, FL, 34688
GOLDIN YAKOV Treasurer PO Box 1294, Tarpon Springs, FL, 34688
GREENBERG NIKOLOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-26 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2024-08-26 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 -
REGISTERED AGENT NAME CHANGED 2022-06-13 GREENBERG NIKOLOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-06-13 1964 BAYSHORE BOULEVARD, SUITE A, DUNEDIN, FL 34698 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-26
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-24
Reg. Agent Change 2022-06-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-01
AMENDED ANNUAL REPORT 2019-08-17
ANNUAL REPORT 2019-02-27
AMENDED ANNUAL REPORT 2018-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State