Entity Name: | WINDS OF PARADISE OWNERS 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: | 28 Oct 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2004 (20 years ago) |
Document Number: | 770967 |
FEI/EIN Number |
592503271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 373 Jeremy Ct, merritt island, FL, 32953, US |
Mail Address: | po box 507, cape canaveral, FL, 32920, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURREN LOU | Vice President | po box 507, Cape Canaveral, FL, 32920 |
penridge peggy | President | po box 507, cape canaveral, FL, 32920 |
PITT JONATHON | Secretary | po box 507, cape canaveral, FL, 32920 |
RILEY TARYN | Director | po box 507, Cape Canaveral, FL, 32920 |
dokic maggie | Treasurer | p o box 507, Cape Canaveral, FL, 32920 |
PRESTIGE PROPERTY MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-24 | 373 Jeremy Ct, merritt island, FL 32953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-24 | 373 Jeremy Ct, merritt island, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2023-02-24 | 373 Jeremy Ct, merritt island, FL 32953 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-24 | Prestige Property Management LLC | - |
REINSTATEMENT | 2004-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1992-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-30 |
AMENDED ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2020-02-16 |
AMENDED ANNUAL REPORT | 2019-10-31 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State