Search icon

WINDWARD COVE BOATING ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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