Search icon

TAILWINDS HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: TAILWINDS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Apr 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 1986 (38 years ago)
Document Number: 757756
FEI/EIN Number 59-2397589
Address: c/o Coastal Property Management, 1061 E Indiantown Road, Suite 310, JUPITER, FL 33477
Mail Address: c/o Coastal Property Management, 1061 E Indiantown Road, Suite 310, JUPITER, FL 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Becker & Poliakoff Agent Attn: Michael Dermody, 759 SW Federal Highway, Suite 213, Stuart, FL 34994

President

Name Role Address
Edwards, James H President c/o Coastal Property Management, 1061 E Indiantown Road Suite 310 JUPITER, FL 33477

Vice President

Name Role Address
Saiz Silva, Camilo Vice President c/o Coastal Property Management, 1061 E Indiantown Road Suite 310 JUPITER, FL 33477

Secretary

Name Role Address
Kennedy, Chad E Secretary c/o Coastal Property Management, 1061 E Indiantown Road Suite 310 JUPITER, FL 33477

Director

Name Role Address
Fowler, Mark Director c/o Coastal Property Management, 1061 E Indiantown Road Suite 310 JUPITER, FL 33477
Stahl, Sally Director c/o Coastal Property Management, 1061 E Indiantown Road Suite 310 JUPITER, FL 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-22 c/o Coastal Property Management, 1061 E Indiantown Road, Suite 310, JUPITER, FL 33477 No data
CHANGE OF MAILING ADDRESS 2024-07-22 c/o Coastal Property Management, 1061 E Indiantown Road, Suite 310, JUPITER, FL 33477 No data
REGISTERED AGENT NAME CHANGED 2024-07-22 Becker & Poliakoff No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-22 Attn: Michael Dermody, 759 SW Federal Highway, Suite 213, Stuart, FL 34994 No data
REINSTATEMENT 1986-12-12 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-22
AMENDED ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-25
AMENDED ANNUAL REPORT 2019-09-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State