Entity Name: | WINDWARD PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 31-1148760 |
Address: | 4516 HIGHWAY 20 EAST #102, NICEVILLE, FL 32578 |
Mail Address: | PO Box 5153, Niceville, FL 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anchors and Gordon | Agent | 2113 Lewis Turner Blvd,, 100, Fort Walton Beach, FL 32547 |
Name | Role | Address |
---|---|---|
COLEMANT, Fredrick (Trey) | Treasurer | PO Box 5153, Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
WILSON, WENDY | Vice President | PO Box 5153, Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
FAGUNDES, JOE | President | PO BOX 5153, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
Kollross, Marcus | Director | PO Box 5153, Niceville, FL 32578 |
Sanders, Frank | Director | PO Box 5153, Niceville, FL 32578 |
Name | Role | Address |
---|---|---|
High, Toni | Manager | PO Box 5153, Niceville, FL 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-28 | 4516 HIGHWAY 20 EAST #102, NICEVILLE, FL 32578 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Anchors and Gordon | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 2113 Lewis Turner Blvd,, 100, Fort Walton Beach, FL 32547 | No data |
AMENDED AND RESTATEDARTICLES | 2023-04-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 4516 HIGHWAY 20 EAST #102, NICEVILLE, FL 32578 | No data |
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: 04 Feb 2025
Sources: Florida Department of State