Search icon

WINDJAMMER CONDOMINIUM OWNER'S ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: WINDJAMMER CONDOMINIUM OWNER'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: 24 Oct 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2003 (22 years ago)
Document Number: N17481
FEI/EIN Number 592949379

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

Mail Address: 3942 A1A SOUTH, ST. AUGUSTINE, FL, 32080
Address: 7780 A1A SOUTH, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS DENISE M Secretary 7780 A1S SOUTH, #106, ST. AUGUSTINE, FL, 32080
OLENICK MATTHEW M Treasurer 412 SIERRAS LOOP, SAINT AUGUSTINE, FL, 32086
Jones Christopher M President 7780 A1A SOUTH, ST. AUGUSTINE, FL, 32080
Macomber Mark M Director 7780 A1A SOUTH, #203, ST. AUGUSTINE, FL, 32080
Alligood Judy M Manager 3942 A1A SOUTH, ST. AUGUSTINE, FL, 32080
ALLIGOOD JUDY S Agent 3942 A1A SOUTH, ST. AUGUSTINE, FL, 32080
BEESE LIBBY M Director 11 Crossleaf Court West, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-01-16 ALLIGOOD, JUDY SMS -
CHANGE OF MAILING ADDRESS 2004-04-30 7780 A1A SOUTH, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 3942 A1A SOUTH, ST. AUGUSTINE, FL 32080 -
REINSTATEMENT 2003-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 7780 A1A SOUTH, ST. AUGUSTINE, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2020-03-27
AMENDED ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State