Entity Name: | THE WINDWARD ON LAKE CONWAY CONDOMINIUM 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: | 20 Jun 2011 (14 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Aug 2012 (13 years ago) |
Document Number: | N11000005951 |
FEI/EIN Number |
452623993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNEDY SHERILL | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
KACZMAREK STAN | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
ROCHEFORD RALPH | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
ALFORD ANGELA | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
CANNON RICHARD | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-18 | SENTRY MANAGEMENT INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-08 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2016-12-08 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-08 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
AMENDED AND RESTATEDARTICLES | 2012-08-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-03 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-15 |
AMENDED ANNUAL REPORT | 2016-12-08 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State