Search icon

WINDING WOOD CONDOMINIUM IX ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDING WOOD CONDOMINIUM IX 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: 06 Apr 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Feb 2016 (9 years ago)
Document Number: 746665
FEI/EIN Number 591977430

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

Address: Frankly Coastal Property Mgmt, LLC, 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689, US
Mail Address: Frankly Coastal Property Mgmt, LLC, P.O. Box 1294, Tarpon Springs, FL, 34688, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greenough Daniel Director Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34688
Melendez Max Director Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34688
Beckstrom Alan President Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34688
Lupiani Charlotte J Treasurer Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34688
Frankly Coastal Property Mgmt, LLC Agent Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34689
Slaymaker Randy Vice President Frankly Coastal Property Mgmt, LLC, Tarpon Springs, FL, 34688

Events

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 -
CHANGE OF MAILING ADDRESS 2023-05-23 Frankly Coastal Property Mgmt, LLC, 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 -
REGISTERED AGENT NAME CHANGED 2023-05-23 Frankly Coastal Property Mgmt, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-05-23 Frankly Coastal Property Mgmt, LLC, 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 -
AMENDMENT 2016-02-19 - -
AMENDMENT 2008-12-24 - -
AMENDMENT 1989-10-09 - -

Documents

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: 02 Apr 2025

Sources: Florida Department of State