Entity Name: | WINDWARD PROPERTY OWNERS 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: | 04 Dec 1986 (38 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 26 Apr 2023 (2 years ago) |
Document Number: | N18076 |
FEI/EIN Number |
311148760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4516 HIGHWAY 20 EAST #102, NICEVILLE, FL, 32578, US |
Mail Address: | PO Box 5153, Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLEMANT Fredrick (Trey | Treasurer | PO Box 5153, Niceville, FL, 32578 |
WILSON WENDY | Vice President | PO Box 5153, Niceville, FL, 32578 |
FAGUNDES JOE | President | PO BOX 5153, NICEVILLE, FL, 32578 |
Kollross Marcus | Director | PO Box 5153, Niceville, FL, 32578 |
Sanders Frank | Director | PO Box 5153, Niceville, FL, 32578 |
High Toni | Manager | PO Box 5153, Niceville, FL, 32578 |
Anchors and Gordon | Agent | 2113 Lewis Turner Blvd,, Fort Walton Beach, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-28 | 4516 HIGHWAY 20 EAST #102, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Anchors and Gordon | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 2113 Lewis Turner Blvd,, 100, Fort Walton Beach, FL 32547 | - |
AMENDED AND RESTATEDARTICLES | 2023-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 4516 HIGHWAY 20 EAST #102, NICEVILLE, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
Amended and Restated Articles | 2023-04-26 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State