Search icon

CROSSWIND CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CROSSWIND CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Jan 1986 (39 years ago)
Document Number: N13056
FEI/EIN Number 59-2692878
Address: 1162 INDIAN HILLS BLVD., VENICE, FL 34293
Mail Address: 1162 INDIAN HILLS BLVD., VENICE, FL 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
KEYS-CALDWELL, INC. Agent

Treasurer

Name Role Address
Martin, Tom Treasurer 2601 W. Marion Avenue, #C, Punta Gorda, FL 33950

Secretary

Name Role Address
Martin, Tom Secretary 2601 W. Marion Avenue, #C, Punta Gorda, FL 33950

President

Name Role Address
TAUDAL, ADOLPH President 217 AIRPORT AVENUE, #218, Venice, FL 34285

Director

Name Role Address
NICORA, GUS Director 111 AIRPORT AVENUE, #106, VENICE, FL 34285
Wesolowski, John Director 1162 Indian Hills Blvd, Venice, FL 34293

Vice President

Name Role Address
LLYOD, ROBERT Vice President 111 AIRPORT AVENUE, #102, VENICE, FL 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-05-01 KEYS, CALDWELL, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 1162 INDIAN HILLS BLVD., VENICE, FL 34293 No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 1162 INDIAN HILLS BLVD., VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2004-05-03 1162 INDIAN HILLS BLVD., VENICE, FL 34293 No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State