Search icon

WINDSOR ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: WINDSOR ESTATES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Oct 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 1996 (29 years ago)
Document Number: N95000005074
FEI/EIN Number 59-3342180
Address: 1331 BEDFORD DRIVE, MELBOURNE, FL 32940
Mail Address: P.O. BOX 410263, MELBOURNE, FL 32941-0263
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS, DEEANNA Agent 1331 BEDFORD DR., 103, MELBOURNE, FL 32940

Director

Name Role Address
JENKINS, DERICK Director 1331 BEDFORD DR., SUITE 103, MELBOURNE, FL 32940
WAGNER, CHRISTOPHER Director 1331 BEDFORD DR., SUITE 103, MELBOURNE, FL 32940
CURTS, NATALIE Director 1331 BEDFORD DR., SUITE 103, MELBOURNE, FL 32940
CHARLES, RIKLI Director 1331 BEDFORD DRIVE, MELBOURNE, FL 32940

Treasurer

Name Role Address
WEBB, AMBER Treasurer 1331 BEDFORD DR., SUITE 103, MELBOURNE, FL 32940

President

Name Role Address
JOHNSON, WILLIAM President 1331 BEDFORD DR., SUITE 103, MELBOURNE, FL 32940

Secretary

Name Role Address
GREGORY, KATHLEEN Secretary 1331 BEDFORD DR., SUITE 103, MELBOURNE, FL 32940

Other

Name Role Address
THOMAS, DEEANNA Other 1331 BEDFORD DRIVE, 103 MELBOURNE, FL 32940

AGENT

Name Role Address
THOMAS, DEEANNA AGENT 1331 BEDFORD DRIVE, 103 MELBOURNE, FL 32940

Vice President

Name Role Address
Harmeson, Neil Vice President 1331 BEDFORD DRIVE, MELBOURNE, FL 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-20 THOMAS, DEEANNA No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 1331 BEDFORD DR., 103, MELBOURNE, FL 32940 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-19 1331 BEDFORD DRIVE, MELBOURNE, FL 32940 No data
CHANGE OF MAILING ADDRESS 2005-03-18 1331 BEDFORD DRIVE, MELBOURNE, FL 32940 No data
AMENDMENT 1996-05-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State