Search icon

WIND SONG CONDOMINIUM ASSOCIATION OF CAPE CORAL, INC.

Company Details

Entity Name: WIND SONG CONDOMINIUM ASSOCIATION OF CAPE CORAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Mar 2003 (22 years ago)
Document Number: N03000002518
FEI/EIN Number 591967662
Mail Address: AMERICAN CONDO MANAGEMENT, PO Box 100399, CAPE CORAL, FL, 33910, US
Address: C/O AMERICAN CONDO MGMT, 4223 Del Prado Blvd S, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KASE SUSAN M Agent C/O AMERICAN CONDO MGMT, CAPE CORAL, FL, 33904

President

Name Role Address
Sheridan Brian President AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910

Secretary

Name Role Address
Pittman Bill Secretary AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910

Treasurer

Name Role Address
Gallagher Kathleen Treasurer AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910

Vice President

Name Role Address
Morrison Daniel Vice President AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910

Director

Name Role Address
Hildenbrand Steven Director AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-14 C/O AMERICAN CONDO MGMT, 4223 Del Prado Blvd S, CAPE CORAL, FL 33904 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 C/O AMERICAN CONDO MGMT, 4223 Del Prado Blvd S, CAPE CORAL, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 C/O AMERICAN CONDO MGMT, 4223 Del Prado Blvd S, CAPE CORAL, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2009-10-05 KASE, SUSAN M No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State