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 |
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 |
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 | - | - |
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