Search icon

WINDY PINES PHASES III AND IV HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDY PINES PHASES III AND IV HOMEOWNERS' 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: 24 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2005 (20 years ago)
Document Number: N05000001899
FEI/EIN Number 203265999

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL, 34952, US
Mail Address: C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kirschner Andrew President C/O Watson Association Management, LLC, Port St Lucie, FL, 34952
Gobin Chan Director C/O Watson Association Management, LLC, Port St Lucie, FL, 34952
Saitta Teri Treasurer C/O Watson Association Management, LLC, Port St Lucie, FL, 34952
Baker Paul Vice President C/O Watson Association Management, LLC, Port St Lucie, FL, 34952
Dionisio David Secretary C/O Watson Association Management, LLC, Port St Lucie, FL, 34952
WATSON ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2024-03-20 C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2024-03-20 Watson Association Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 -
AMENDMENT 2005-08-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State