Search icon

WINDS OF PARADISE OWNERS ASSOCIATION, INC.

Company Details

Entity Name: WINDS OF PARADISE OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2503271
Address: 373 Jeremy Ct, merritt island, FL 32953
Mail Address: po box 507, cape canaveral, FL 32920
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
PRESTIGE PROPERTY MANAGEMENT LLC Agent

Vice President

Name Role Address
MURREN, LOU Vice President po box 507, Cape Canaveral, FL 32920

President

Name Role Address
penridge, peggy President po box 507, cape canaveral, FL 32920

Secretary

Name Role Address
PITT, JONATHON Secretary po box 507, cape canaveral, FL 32920

Director

Name Role Address
RILEY, TARYN Director po box 507, Cape Canaveral, FL 32920

Treasurer

Name Role Address
dokic, maggie Treasurer p o box 507, Cape Canaveral, FL 32920

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 373 Jeremy Ct, merritt island, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 373 Jeremy Ct, merritt island, FL 32953 No data
CHANGE OF MAILING ADDRESS 2023-02-24 373 Jeremy Ct, merritt island, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2023-02-24 Prestige Property Management LLC No data
REINSTATEMENT 2004-12-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1992-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State