Search icon

WINDWARD CONDOMINIUM ASSOCIATION OF VERO BEACH, INC. - Florida Company Profile

Company Details

Entity Name: WINDWARD CONDOMINIUM ASSOCIATION OF VERO 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: 20 Mar 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 1990 (34 years ago)
Document Number: 742137
FEI/EIN Number 591919384

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

Mail Address: c/o KEYSTONE PROPERTY MGMT GROUP, 780 US Highway 1, Vero Beach, FL, 32962, US
Address: 2155 - 2165 Galleon Drive, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ade Marjorie Vice President c/o KEYSTONE PROPERTY MGMT GROUP, Vero Beach, FL, 32962
Gerrity David President c/o KEYSTONE PROPERTY MGMT GROUP, Vero Beach, FL, 32962
Burcroff Brian Secretary c/o KEYSTONE PROPERTY MGMT GROUP, Vero Beach, FL, 32962
Mattei Michael Treasurer c/o KEYSTONE PROPERTY MGMT GROUP, Vero Beach, FL, 32962
Mulderrig Stephen Director c/o KEYSTONE PROPERTY MGMT GROUP, Vero Beach, FL, 32962
MCKINNON CHARLES Agent 3055 CARDINAL DR STE 302, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-13 2155 - 2165 Galleon Drive, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 2155 - 2165 Galleon Drive, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2008-03-10 MCKINNON, CHARLES -
REGISTERED AGENT ADDRESS CHANGED 2008-03-10 3055 CARDINAL DR STE 302, VERO BEACH, FL 32963 -
AMENDMENT 1990-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State