Search icon

WINDING CREEK CONDOMINIUM CORPORATION - Florida Company Profile

Company Details

Entity Name: WINDING CREEK CONDOMINIUM CORPORATION
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: 15 Aug 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 1989 (36 years ago)
Document Number: 753772
FEI/EIN Number 592196876

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

Address: 10502 N. Dale Mabry Hwy, Tampa, FL, 33618, US
Mail Address: 10502 N. Dale Mabry Hwy, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanzo Franco Director 10502 N. Dale Mabry Hwy, Tampa, FL, 33618
Storck Deborah Director 10502 N. Dale Mabry Hwy, Tampa, FL, 33618
Parmenter Pamela Secretary 10502 N. Dale Mabry Hwy, Tampa, FL, 33618
Vecchione John President 10502 N. Dale Mabry Hwy, Tampa, FL, 33618
WESTCOAST MANAGEMENT & REALTY, INC. Agent -
Caputi Catherine Treasurer 10502 N. Dale Mabry Hwy, Tampa, FL, 33618
Ferrara Michael Director 10502 N. Dale Mabry Hwy, Tampa, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-13 10502 N. Dale Mabry Hwy, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2024-12-13 10502 N. Dale Mabry Hwy, Tampa, FL 33618 -
REGISTERED AGENT NAME CHANGED 2024-12-13 Westcoast Management & Realty, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-12-13 10502 N. Dale Mabry Hwy, Tampa, FL 33618 -
AMENDMENT 1989-05-12 - -
REINSTATEMENT 1985-06-12 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-13
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State