Search icon

WINDANCER COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDANCER COMMUNITY 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: 13 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2001 (23 years ago)
Document Number: N95000005419
FEI/EIN Number 593368858

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

Address: 10221 EMERALD COAST PKWY, SUITE 5, MIRAMAR BEACH, FL, 32550, US
Mail Address: 10221 EMERALD COAST PKWY, SUITE 5, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABRIE ROGER Director 10221 EMERALD COAST PKWY, MIRAMAR BEACH, FL, 32550
SIMON LUCY Director 10221 EMERALD COAST PKWY, MIRAMAR BEACH, FL, 32550
HILLIARD OTTO Director 10221 EMERALD COAST PKWY, MIRAMAR BEACH, FL, 32550
Stravinski ceaser Vice President 10221 EMERALD COAST PKWY, MIRAMAR BEACH, FL, 32550
JEANSONNE JENNIFER Secretary 10221 EMERALD COAST PKWY, MIRAMAR BEACH, FL, 32550
GELDER JAY B Agent 10221 EMERALD COAST PKWY, MIRAMAR BEACH, FL, 32550
moman richard President 10221 EMERALD COAST PKWY, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 10221 EMERALD COAST PKWY, SUITE 5, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2017-04-26 10221 EMERALD COAST PKWY, SUITE 5, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 10221 EMERALD COAST PKWY, SUITE 5, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2010-04-06 GELDER, JAY B -
REINSTATEMENT 2001-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1996-04-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State