Search icon

WINDSONG HOMEOWNERS ASSOCIATION OF ESCAMBIA COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: WINDSONG HOMEOWNERS ASSOCIATION OF ESCAMBIA COUNTY, 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: 25 Jul 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2016 (9 years ago)
Document Number: N06000007868
FEI/EIN Number 205892145

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

Address: 3100 S HWY 97, WINDSONG SUBDIVISION, CANTONMENT, FL, 32533
Mail Address: PO BOX 656, CANTONMENT, FL, 32533
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JERRY Director 2920 SUNDANCE LANE, CANTONMENT, FL, 32533
Mims Ike Director 3208 Sundial Circle, Cantonment, FL, 32533
Schaffer Justin Director 2950 Sundance Lane, Cantonment, FL, 32533
Waite Matthew President 3224 Sundial Circle, Cantonment, FL, 32533
TOLBERT CHRISTOPHER L Agent 3240 SUNDIAL CIRCLE, CANTONMENT, FL, 32533
HARRIS DONALD Director 3248 SUNDIAL CIRCLE, CANTONMENT, FL, 32533
TOLBERT CHRISTOPHER L Treasurer 3240 SUNDIAL CIRCLE, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
AMENDMENT 2016-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-25 3240 SUNDIAL CIRCLE, CANTONMENT, FL 32533 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-25 3100 S HWY 97, WINDSONG SUBDIVISION, CANTONMENT, FL 32533 -
CHANGE OF MAILING ADDRESS 2011-05-25 3100 S HWY 97, WINDSONG SUBDIVISION, CANTONMENT, FL 32533 -
REGISTERED AGENT NAME CHANGED 2011-05-25 TOLBERT, CHRISTOPHER L -
REINSTATEMENT 2011-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-10
Amendment 2016-07-05
ANNUAL REPORT 2016-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State