Search icon

WINDWARD PASSAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: WINDWARD PASSAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 May 1981 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 May 2010 (15 years ago)
Document Number: 758443
FEI/EIN Number 59-2281584
Mail Address: 4708 OCEAN BLVD, SARASOTA, FL 34242
Address: 4708-4712 OCEAN BLVD, SARASOTA, FL 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Paskel, Cliff Agent 4712 OCEAN BLVD. #4, SARASOTA, FL 34242

Treasurer

Name Role Address
Soltis, Dave Treasurer 4712 Ocean Blvd, W11 SARASOTA, FL 34242

Vice President

Name Role Address
Soltis, Dave Vice President 4712 Ocean Blvd, W11 SARASOTA, FL 34242

Director

Name Role Address
Kehoe, Dave Director 4712 Ocean Blvd., 6 Sarasota, FL 34242

mgrm

Name Role Address
Paskel, Cliff mgrm 4710 Ocean Blvd, w7 Sarasota, FL 34242

Secretary

Name Role Address
Burke, Julie Secretary 4712 Ocean Blvd, W% Sarasota, FL 34242

President

Name Role Address
Kline, Kauramaki President 4708 Ocean Blvd, Unit E Sarasota, FL 34242

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-16 Paskel, Cliff No data
AMENDED AND RESTATEDARTICLES 2010-05-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-11 4712 OCEAN BLVD. #4, SARASOTA, FL 34242 No data
CHANGE OF MAILING ADDRESS 2007-05-01 4708-4712 OCEAN BLVD, SARASOTA, FL 34242 No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-14 4708-4712 OCEAN BLVD, SARASOTA, FL 34242 No data
AMENDMENT 1995-03-02 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State