Search icon

WINDRUSH BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDRUSH BAY 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: 29 Mar 1979 (46 years ago)
Document Number: 746493
FEI/EIN Number 591961062

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

Address: 24701 US HWY 19 NORTH, STE #102, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HWY 19 NORTH, STE #102, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTHERLAND JUDY President 24701 US HIGHWAY 19 N SUITE 102, CLEARWATER, FL, 33763
DILLON PATRICK Vice President 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
DILLON PATRICK Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
HICKS CARL Treasurer 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
HICKS CARL Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
TANNURA ROBERT Secretary 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
TANNURA ROBERT Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
VIGNERY SCOTT Agent 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
HUTCHINSON ROBERT Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33763
SUTHERLAND JUDY Director 24701 US HIGHWAY 19 N SUITE 102, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-27 VIGNERY, SCOTT -
CHANGE OF PRINCIPAL ADDRESS 2010-03-15 24701 US HWY 19 NORTH, STE #102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2010-03-15 24701 US HWY 19 NORTH, STE #102, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 24701 US HWY 19 NORTH, STE #102, CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State