Search icon

WINDSOR BAY HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDSOR BAY HOMEOWNERS' 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: 06 Jan 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2019 (5 years ago)
Document Number: N94000000094
FEI/EIN Number 650470762

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

Address: 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US
Mail Address: 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS JEFFREY Director 5849 WINDSOR TERRACE, BOCA RATON, FL, 33496
RUSSO KENNETH Vice President 5864 WINDSOR CT, BOCA RATON, FL, 33496
GOLDMAN LESLEY Secretary 5865 WINDSOR COURT, BOCA RATON, FL, 33496
COHEN TODD Treasurer 5854 WINDSOR COURT, BOCA RATON, FL, 33496
PERKINS ANDREW President 5882 WINDSOR TERRACE, BOCA RATON, FL, 33496
CARROLL KEVIN M Agent 790 PARK OF COMMERCE BLVD STE #200, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-21 CARROLL, KEVIN M. -
AMENDMENT 2019-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-21 790 PARK OF COMMERCE BLVD STE #200, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2016-09-26 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 -
AMENDMENT 2000-02-18 - -
NAME CHANGE AMENDMENT 1998-12-24 WINDSOR BAY HOMEOWNERS' ASSOCIATION, INC. -
AMENDMENT 1994-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-10
Amendment 2019-10-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State