Search icon

WYNDSONG HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: WYNDSONG HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Mar 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jul 2001 (24 years ago)
Document Number: N01000001970
FEI/EIN Number 010671624
Address: c/o Cornerstone Management Services of FL, 106 NW 33rd Court, GAINESVILLE, FL, 32607, US
Mail Address: c/o Cornerstone Management Services of FL, 106 NW 33rd Court, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role
CORNERSTONE MANAGEMENT SERVICES OF FL LLC Agent

Vice President

Name Role Address
STOROE WILLIAM Vice President c/o Cornerstone Management Services of FL, GAINESVILLE, FL, 32607

Director

Name Role Address
PETER KIMA Director c/o Cornerstone Management Services of FL, GAINESVILLE, FL, 32607
walker Scott Director c/o Cornerstone Management Services of FL, GAINESVILLE, FL, 32607

Secretary

Name Role Address
KENNEDY CHARLES Secretary c/o Cornerstone Management Services of FL, GAINESVILLE, FL, 32607

President

Name Role Address
WILKINSON ALAN President c/o Cornerstone Management Services of FL, GAINESVILLE, FL, 32607

Regi

Name Role Address
Ramirez Maria Regi c/o Cornerstone Management Services of FL, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 c/o Cornerstone Management Services of FL LLC, 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 No data
CHANGE OF MAILING ADDRESS 2022-03-29 c/o Cornerstone Management Services of FL LLC, 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 No data
REGISTERED AGENT NAME CHANGED 2022-03-29 Cornerstone Management Services of FL LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 c/o Cornerstone Management Services of FL LLC, 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 No data
NAME CHANGE AMENDMENT 2001-07-17 WYNDSONG HOMEOWNERS ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State