Search icon

WESTWINDS AT SANDESTIN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WESTWINDS AT SANDESTIN CONDOMINIUM 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: 16 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: N98000000898
FEI/EIN Number 593381081

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

Address: 500 GRAND BLVD,, SUITE K-220, MIRAMAR BEACH, FL, 32550, US
Mail Address: 500 GRAND BLVD,, SUITE K-220, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Griffin Pat Vice President 500 GRAND BLVD,, MIRAMAR BEACH, FL, 32550
Griffin Pat o 500 GRAND BLVD,, MIRAMAR BEACH, FL, 32550
Kimble Belinda President 500 GRAND BLVD,, MIRAMAR BEACH, FL, 32550
Walker Ron Secretary 500 GRAND BLVD,, MIRAMAR BEACH, FL, 32550
Phelps Justin Vice President 500 GRAND BLVD,, MIRAMAR BEACH, FL, 32550
Bailey Adam Treasurer 12506 Windsor Drive, Carmel, IN, 46033
DUNLAP & SHIPMAN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 500 GRAND BLVD,, SUITE K-220, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2024-03-08 500 GRAND BLVD,, SUITE K-220, MIRAMAR BEACH, FL 32550 -
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 Dunlap & Shipman, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-10-17 2063 S. County Highway 395, Santa Rosa Beach, FL 32459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-21
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-05
REINSTATEMENT 2019-10-17
AMENDED ANNUAL REPORT 2018-08-10
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State