Search icon

THE WINDSOR CLUB, INC. - Florida Company Profile

Company Details

Entity Name: THE WINDSOR CLUB, 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: 23 Apr 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2021 (4 years ago)
Document Number: N37853
FEI/EIN Number 650191440

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

Address: 3125 WINDSOR BLVD., VERO BEACH, FL, 32963, US
Mail Address: 3125 WINDSOR BLVD., VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANLEY ELIZABETH Director 3125 WINDSOR BLVD., VERO BEACH, FL, 32963
TOOMEY ROBERT Vice President 3125 WINDSOR BLVD, VERO BEACH, FL, 32963
TOOMEY ROBERT Treasurer 3125 WINDSOR BLVD, VERO BEACH, FL, 32963
TOOMEY ROBERT Director 3125 WINDSOR BLVD, VERO BEACH, FL, 32963
GALLAGHER ROBERT Vice President 3125 WINDSOR BLVD., VERO BEACH, FL
NIXON GORDON Director 3125 WINDSOR BLVD., VERO BEACH, FL, 32963
Barkett Bruce Esq. Secretary 756 Beachland Blvd., Vero Beach, FL, 32963
BARKETT BRUCE ESQUIRE Agent 756 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963
GALLAGHER ROBERT Director 3125 WINDSOR BLVD., VERO BEACH, FL
PRICHARD J. ROBERT Director 3125 WINDSOR BLVD., VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
AMENDMENT 2021-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-31 756 BEACHLAND BOULEVARD, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2020-08-31 BARKETT, BRUCE, ESQUIRE -
AMENDMENT 2015-05-05 - -
AMENDED AND RESTATEDARTICLES 2013-07-15 - -
AMENDMENT 2013-02-28 - -
AMENDMENT 2012-01-24 - -
AMENDMENT 2010-08-23 - -
AMENDED AND RESTATEDARTICLES 1990-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 1990-12-12 3125 WINDSOR BLVD., VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-07-21
AMENDED ANNUAL REPORT 2021-06-21
Amendment 2021-03-23
ANNUAL REPORT 2021-01-26
Reg. Agent Change 2020-08-31
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State