Entity Name: | THE WINDSOR LODGE AT THE OAKS 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: | 21 Jun 1990 (35 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 21 Nov 2019 (5 years ago) |
Document Number: | N38722 |
FEI/EIN Number |
650208742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Gulf Coast Community Management, 2201 Cantu Ct, Sarasota, FL, 34232, US |
Mail Address: | c/o Gulf Coast Community Management, 2201 Cantu Ct, Sarasota, FL, 34232, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Greenwald Marshall | President | c/o Gulf Coast Community Management, Sarasota, FL, 34232 |
Strickland Samuel | Treasurer | c/o Gulf Coast Community Management, Sarasota, FL, 34232 |
Gross Kevin | Secretary | c/o Gulf Coast Community Management, Sarasota, FL, 34232 |
Ashby William | Asst | c/o Gulf Coast Community Management, Sarasota, FL, 34232 |
GULF COAST COMMUNITY MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | c/o Gulf Coast Community Management, 2201 Cantu Ct, Suite 106, Sarasota, FL 34232 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | c/o Gulf Coast Community Management, 2201 Cantu Ct, Suite 106, Sarasota, FL 34232 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-08 | Gulf Coast Community Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | c/o Gulf Coast Community Management, 2201 Cantu Ct, Suite 106, Sarasota, FL 34232 | - |
AMENDED AND RESTATEDARTICLES | 2019-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-05 |
Amended and Restated Articles | 2019-11-21 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State