Search icon

WINDSWEPT CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDSWEPT CLUB CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Mar 1979 (46 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 746475
FEI/EIN Number NOT APPLICABLE

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

Address: 2203 N SURF RD, HOLLYWOOD, FL, 33019
Mail Address: C/O ALPHA JOYCE FRAZEE, 2203 N SURF RD, HOLLYWOOD, FL, 33022, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERNON BRYAN President 2176 BESSBROOK SQUARE, STATHAM, GA, 30666
VERNON BRYAN Director 2176 BESSBROOK SQUARE, STATHAM, GA, 30666
FRAZEE ALPHA JOYCE Vice President 2203 N. SURF RD., HOLLYWOOD, FL, 33019
FRAZEE ALPHA JOYCE Director 2203 N SURF ROD, HOLLYWOOD, FL, 33019
SCHWER PAMELA J Secretary P.O. BOX 520, KINGWOOD, WV, 26537
SCHWER PAMELA J Director P.O. BOX 520, KINGWOOD, WV, 26537
FRAZEE ALPHA JOYCE Treasurer 2203 N SURF ROD, HOLLYWOOD, FL, 33019
COZEN O'CONNOR, PC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-22 Cozen O'Connor -
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 7284 WEST PALMETTO PARK ROAD, SUITE 101, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2013-01-23 2203 N SURF RD, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 1983-02-07 2203 N SURF RD, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State