Search icon

WINDOVER OF COCOA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDOVER OF COCOA CONDOMINIUM 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: 17 Jul 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 2010 (15 years ago)
Document Number: 759206
FEI/EIN Number 592119717

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

Address: 1050 N. FISKE BLVD, COCOA, FL, 32922, US
Mail Address: 1050 N FISKE BLVD, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLATER CAROLYN Secretary 1050 N FISKE BLVD, COCOA, FL, 32922
SLATER CAROLYN Vice President 1050 N FISKE BLVD, COCOA, FL, 32922
GOHIL RANDY Officer 670 River Moornings Dr, MERRITT ISLAND, FL, 32953
SARAVO LOUIS Officer 6936 LOG JAM COURT, OCOEE, FL, 34761
SLATER CAROLYN S Treasurer 1050 N FISKE BLVD, COCOA, FL, 32922
PORTER KERRY S President 1204 WAHNETA COURT, KISSIMMEE, FL, 34759
SLATER CAROLYN Agent 1050 N FISKE BLVD, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 1050 N. FISKE BLVD, # 401, COCOA, FL 32922 -
REGISTERED AGENT NAME CHANGED 2015-02-21 SLATER, CAROLYN -
CHANGE OF MAILING ADDRESS 2015-02-21 1050 N. FISKE BLVD, # 401, COCOA, FL 32922 -
REINSTATEMENT 2010-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-09 1050 N FISKE BLVD, #401, COCOA, FL 32922 -
REINSTATEMENT 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-12
AMENDED ANNUAL REPORT 2015-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1002327702 2020-05-01 0455 PPP 1050 N FISKE BLVD, COCOA, FL, 32922
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10425
Loan Approval Amount (current) 10425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COCOA, BREVARD, FL, 32922-2820
Project Congressional District FL-08
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10553.56
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State