Search icon

WINDEMERE SHORES CONDOMINIUM ASSOC., INC. - Florida Company Profile

Company Details

Entity Name: WINDEMERE SHORES CONDOMINIUM ASSOC., 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: 21 Aug 1981 (44 years ago)
Document Number: 759759
FEI/EIN Number 592279209

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

Mail Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32174, US
Address: 2600 OCEAN SHORE BOULEVARD, ORMOND BEACH, FL, 32176-2376
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIBBS ANGELA Treasurer 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
TIBBS ANGELA Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
NEZAMODEEN ALI Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
CEPRANO BOB Vice President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
CEPRANO BOB Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
HUBBARD CHARLENE President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
HUBBARD CHARLENE Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
GENET DAN Secretary 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
GENET DAN Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
SOUTHERN STATES MANAGEMENT GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-15 2600 OCEAN SHORE BOULEVARD, ORMOND BEACH, FL 32176-2376 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2015-09-14 Southern States Management Group, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 2600 OCEAN SHORE BOULEVARD, ORMOND BEACH, FL 32176-2376 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State