Search icon

WINDWARD VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDWARD VILLAGE HOMEOWNERS 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: 29 Jan 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 1993 (32 years ago)
Document Number: 745743
FEI/EIN Number 591956535

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

Address: c/o Sunrise Property & Estate Mgmt LLC, 19940 Mona Road, Jupiter, FL, 33458, US
Mail Address: c/o Sunrise Property & Estate Mgmt LLC, 19940 Mona Road, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELD WENDY Treasurer c/o Sunrise Property & Estate Mgmt LLC, Jupiter, FL, 33458
GLISKER MERIDYTHE Secretary c/o Sunrise Property & Estate Mgmt LLC, Jupiter, FL, 33458
BOWDEN MARK President c/o Sunrise Property & Estate Mgmt LLC, Jupiter, FL, 33458
Sunrise Property & Estate Mgmt Agent c/o Sunrise Property & Estate Mgmt LLC, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-28 Sunrise Property & Estate Mgmt -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 c/o Sunrise Property & Estate Mgmt LLC, 19940 Mona Road, Suite 5, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 c/o Sunrise Property & Estate Mgmt LLC, 19940 Mona Road, Suite 5, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2017-04-10 c/o Sunrise Property & Estate Mgmt LLC, 19940 Mona Road, Suite 5, Jupiter, FL 33458 -
AMENDMENT 1993-06-21 - -
REINSTATEMENT 1993-03-22 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State