Entity Name: | WINDWARD COVE BOATING 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: | 12 Aug 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Nov 2020 (4 years ago) |
Document Number: | N04000007919 |
FEI/EIN Number |
202733851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3505 FISHERMANS CT, PENSACOLA, FL, 32506, US |
Mail Address: | 3505 FISHERMANS CT, PENSACOLA, FL, 32506, US |
ZIP code: | 32506 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAOUST SCOTT | President | 3505 FISHERMANS CT, PENSACOLA, FL, 32506 |
DAOUST SCOTT | Director | 3505 FISHERMANS CT, PENSACOLA, FL, 32506 |
Mitchell David | Secretary | 12977 Island Spirit Drive, PENSACOLA, FL, 32506 |
Mitchell David | Director | 12977 Island Spirit Drive, PENSACOLA, FL, 32506 |
WENTWORTH CHARLES D | Treasurer | 12905 ISLAND SPIRIT DRIVE, PENSACOLA, FL, 32506 |
WENTWORTH CHARLES D | Director | 12905 ISLAND SPIRIT DRIVE, PENSACOLA, FL, 32506 |
DAOUST SCOTT | Agent | 3505 FISHERMANS CT, PENSACOLA, FL, 32506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-31 | 3505 FISHERMANS CT, PENSACOLA, FL 32506 | - |
AMENDMENT | 2020-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-16 | 3505 FISHERMANS CT, PENSACOLA, FL 32506 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-16 | DAOUST, SCOTT | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-16 | 3505 FISHERMANS CT, PENSACOLA, FL 32506 | - |
REINSTATEMENT | 2015-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-05 |
Amendment | 2020-11-16 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State