Search icon

WINDSOR HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDSOR HOMEOWNER'S 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: 17 Oct 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: N14000009635
FEI/EIN Number 36-4820677

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

Address: % Sandra Baer, 1011 INGRAHAM AVENUE, DELRAY BEACH, FL, 33483, US
Mail Address: % Sandra Baer, 1011 INGRAHAM AVENUE, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baer Sandra President 1011 INGRAHAM AVE, DELRAY BEACH, FL, 33483
Baer Sandra Director 1011 INGRAHAM AVE, DELRAY BEACH, FL, 33483
McPhee George Vice President 1011 INGRAHAM AVE, DELRAY BEACH, FL, 33483
McPhee George Director 1011 INGRAHAM AVE, DELRAY BEACH, FL, 33483
Bryan Scott Secretary 1011 INGRAHAM AVE, DELRAY BEACH, FL, 33483
Bryan Scott Director 1011 INGRAHAM AVE, DELRAY BEACH, FL, 33483
Greco William Treasurer 1011 INGRAHAM AVE UNIT B, DELRAY BEACH, FL, 33483
Greco William J Agent 1011 INGRAHAM AVE UNIT B, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-18 % Sandra Baer, 1011 INGRAHAM AVENUE, Unit D, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-18 1011 INGRAHAM AVE UNIT B, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2023-03-18 Greco, William James -
CHANGE OF MAILING ADDRESS 2023-03-18 % Sandra Baer, 1011 INGRAHAM AVENUE, Unit D, DELRAY BEACH, FL 33483 -
AMENDMENT 2021-01-22 - -
AMENDMENT 2020-01-09 - -
AMENDMENT 2016-04-26 - -
REINSTATEMENT 2015-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-01-03
Amendment 2021-01-22
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-13
Amendment 2020-01-09
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State