Search icon

WINDWARD BAY AT TARPON BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDWARD BAY AT TARPON BAY 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: 25 Aug 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Oct 2005 (19 years ago)
Document Number: N00000005733
FEI/EIN Number 593687117

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

Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
Mail Address: 9150 Galleria Court Suite 201, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Serena Lee President 9150 Galleria Court Suite 201, Naples, FL, 34109
Utech Gary Vice President 9150 Galleria Court Suite 201, Naples, FL, 34109
Patel Nirav Treasurer 9150 Galleria Court Suite 201, Naples, FL, 34109
Holmes Bruce Director 9150 Galleria Court Suite 201, Naples, FL, 34109
Dusek Lynlee Secretary 9150 Galleria Court Suite 201, Naples, FL, 34109
SANDCASTLE COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 9150 Galleria Court Suite 201, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-10-02 9150 Galleria Court Suite 201, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2023-10-02 Sandcastle Community Management -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 9150 Galleria Court Suite 201, Naples, FL 34109 -
CANCEL ADM DISS/REV 2005-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-10-02
AMENDED ANNUAL REPORT 2023-08-09
AMENDED ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State