Search icon

WINDWARD COVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDWARD COVE 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: 20 Feb 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Nov 2005 (19 years ago)
Document Number: N13492
FEI/EIN Number 592694492

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

Address: 1275 S Patrick Drive, Satellite Beach, FL, 32937, US
Mail Address: P.O. BOX 372850, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dessert Tom President 204 Waterbury Lane, Indian Harbour Beach, FL, 32937
Chris Crissy Secretary 205 Waterbury Lane, indian harbour beach, FL
Yagnik Kunal Vice President 103 Windward Way, Indian Harbour Beach, FL, 32937
Bayside Management Services Consulting Inc Agent 1275 S Patrick Drive, Satellite Beach, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 1275 S Patrick Drive, Ste J, Satellite Beach, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 1275 S Patrick Drive, Ste J, Satellite Beach, FL 32937 -
REGISTERED AGENT NAME CHANGED 2023-03-01 Bayside Management Services Consulting Inc. -
CHANGE OF MAILING ADDRESS 2023-03-01 1275 S Patrick Drive, Ste J, Satellite Beach, FL 32937 -
CANCEL ADM DISS/REV 2005-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2005-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Court Cases

Title Case Number Docket Date Status
MARK FURNARI VS WINDWARD COVE HOMEOWNERS ASSOCIATION, INC. 5D2022-0856 2022-04-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-041026

Parties

Name Mark Furnari
Role Appellant
Status Active
Representations Emily Sabo
Name WINDWARD COVE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Sonia Bosinger
Name Hon. John Dean Moxley, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2022-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-21
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 4/12 ORDER
On Behalf Of Mark Furnari
Docket Date 2022-04-12
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT; AE MAY FILE RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PGS
Docket Date 2022-04-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Mark Furnari
Docket Date 2022-04-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/8/22 ORDER
On Behalf Of Mark Furnari
Docket Date 2022-04-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2022-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/7/22
On Behalf Of Mark Furnari
Docket Date 2022-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-04-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State