Entity Name: | WINDSOR S 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: | 08 May 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2015 (9 years ago) |
Document Number: | 742818 |
FEI/EIN Number |
591724662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4895 GARDNER LANE, LAKE WORTH, FL, 33463, US |
Mail Address: | Pruitts Property Management INC, P.O. BOX 540217, GREENACRES, FL, 33454, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRUITT'S PROPERTY MANAGEMENT, INC. | Agent | - |
SOTTILE CAMINE I | Director | 435 WINDSOR S, WEST PALM BEACH, FL, 33417 |
TURCOTTE NORMAND | Treasurer | 432 WINDSOR S, WEST PALM BEACH, FL, 33417 |
SYLVESTRE DANIEL | Secretary | 439 Windsor S, West Palm Beach, FL, 33417 |
KANTROWITZ MYLES | Vice President | 426 WINDSOR S, WEST PALM BEACH, FL, 33417 |
Arias Thomas | President | 914 Verona Trace Drive, Vero Beach, FL, 32966 |
Perusse Jacques I | Director | S750 Des Jesuites, Bastican, Qu, G0X 10 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 4895 GARDNER LANE, LAKE WORTH, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 4895 GARDNER LANE, LAKE WORTH, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-06 | 4895 GARDNER LANE, LAKE WORTH, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-06 | PRUITT'S PROPERTY MANAGEMENT INC. | - |
REINSTATEMENT | 2015-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-02-28 |
AMENDED ANNUAL REPORT | 2021-05-21 |
ANNUAL REPORT | 2021-04-02 |
Reg. Agent Change | 2020-04-06 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State