Search icon

WINDSOR S CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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