Entity Name: | WINDING WOOD CONDOMINIUM IX ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 06 Apr 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Feb 2016 (9 years ago) |
Document Number: | 746665 |
FEI/EIN Number | 59-1977430 |
Address: | Frankly Coastal Property Mgmt, LLC, 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 |
Mail Address: | Frankly Coastal Property Mgmt, LLC, P.O. Box 1294, Tarpon Springs, FL 34688 |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frankly Coastal Property Mgmt, LLC | Agent | Frankly Coastal Property Mgmt, LLC, 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 |
Name | Role | Address |
---|---|---|
Beckstrom, Alan | President | Frankly Coastal Property Mgmt, LLC, P.O. Box 1294 Tarpon Springs, FL 34688 |
Name | Role | Address |
---|---|---|
Slaymaker, Randy | Vice President | Frankly Coastal Property Mgmt, LLC, P.O. Box 1294 Tarpon Springs, FL 34688 |
Name | Role | Address |
---|---|---|
Lupiani, Charlotte Joan | Treasurer | Frankly Coastal Property Mgmt, LLC, P.O. Box 1294 Tarpon Springs, FL 34688 |
Name | Role | Address |
---|---|---|
Greenough, Daniel | Director | Frankly Coastal Property Mgmt, LLC, P.O. Box 1294 Tarpon Springs, FL 34688 |
Melendez, Max | Director | Frankly Coastal Property Mgmt, LLC, P.O. Box 1294 Tarpon Springs, FL 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-23 | Frankly Coastal Property Mgmt, LLC, 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-23 | Frankly Coastal Property Mgmt, LLC, 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-23 | Frankly Coastal Property Mgmt, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-23 | Frankly Coastal Property Mgmt, LLC, 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | No data |
AMENDMENT | 2016-02-19 | No data | No data |
AMENDMENT | 2008-12-24 | No data | No data |
AMENDMENT | 1989-10-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-23 |
ANNUAL REPORT | 2022-05-31 |
Reg. Agent Resignation | 2021-12-06 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State