Search icon

WINDSOR Q CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: WINDSOR Q CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Apr 1978 (47 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Apr 2019 (6 years ago)
Document Number: 742462
FEI/EIN Number 59-1875001
Address: 378 Windsor Q, WEST PALM BEACH, FL 33417
Mail Address: Windsor Q C/O Seacrest Services Inc, 2101 Centrepark West Drive, Ste #110, WEST PALM BEACH, FL 33409
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Criscola, Christina Ann Agent 378 Windsor Q, WEST PALM BEACH, FL 33417

President

Name Role Address
Criscola , Christina President 378 Windsor Q, WEST PALM BEACH, FL 33417

Secretary

Name Role Address
Manion, Elizabeth Ann Secretary 398 Windsor Q, WEST PALM BEACH, FL 33417

Vice President

Name Role Address
Wojtowicz, Joyce Vice President 381 Windsor Q, West Palm Beach, FL 33417

Treasurer

Name Role Address
Quevedo, Janice Treasurer 383 Windsor Q, West Palm Beach, FL 33417

Director

Name Role Address
Seiden, William Director 386 Windsor Q, West Palm Beach, FL 33417

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 378 Windsor Q, WEST PALM BEACH, FL 33417 No data
CHANGE OF MAILING ADDRESS 2024-04-02 378 Windsor Q, WEST PALM BEACH, FL 33417 No data
REGISTERED AGENT NAME CHANGED 2024-04-02 Criscola, Christina Ann No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 378 Windsor Q, WEST PALM BEACH, FL 33417 No data
AMENDED AND RESTATEDARTICLES 2019-04-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-31
Amended and Restated Articles 2019-04-24
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State