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 |
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 |
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 | - | - |
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