Search icon

WINDSOR COURT CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: WINDSOR COURT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Feb 2004 (21 years ago)
Document Number: N04000001380
FEI/EIN Number 571200910
Address: 3030 NORTHEAST 5TH TERRACE, WILTON MANORS, FL, 33334, US
Mail Address: C/O MG Property Management, 3049 North Federal Highway, Fort Lauderdale, FL, 33306, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
MG PROPERTY MANAGEMENT, INC. Agent

President

Name Role Address
Fuertes- Velez Jose President C/O MG Property Management, Fort Lauderdale, FL, 33306

Treasurer

Name Role Address
McElhaney Richard Treasurer C/O MG Property Management, Fort Lauderdale, FL, 33306

Vice President

Name Role Address
Voght Karla " Vice President C/O MG Property Management, Fort Lauderdale, FL, 33306

Secretary

Name Role Address
Dionysius James Secretary C/O MG Property Management, Fort Lauderdale, FL, 33306

Director

Name Role Address
Travis Brian Director C/O MG Property Management, Fort Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-08 3030 NORTHEAST 5TH TERRACE, WILTON MANORS, FL 33334 No data
CHANGE OF MAILING ADDRESS 2015-03-16 3030 NORTHEAST 5TH TERRACE, WILTON MANORS, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2015-03-16 MG Property Management No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-16 C/O MG Property Management, 3049 North Federal Highway, Fort Lauderdale, FL 33306 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State