Search icon

ABILITIES AT WINDOVER, INC.

Company Details

Entity Name: ABILITIES AT WINDOVER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Jan 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2006 (19 years ago)
Document Number: N99000000480
FEI/EIN Number 59-3555082
Address: 2735 WHITNEY ROAD, CLEARWATER, FL 33760
Mail Address: 2735 WHITNEY ROAD, CLEARWATER, FL 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Motko, Matthew Agent 2735 WHITNEY ROAD, CLEARWATER, FL 33760

President

Name Role Address
Ciccolelli, Lisa President 2735 WHITNEY ROAD, CLEARWATER, FL 33760

Vice Chairman

Name Role Address
Bendel, Katie Vice Chairman 2735 WHITNEY RD, CLEARWATER, FL 33760

Treasurer

Name Role Address
Southcott, Kevin Treasurer 2735 WHITNEY RD, CLEARWATER, FL 33760
Quinnell-Friedlander, Shirley Treasurer 2735 WHITNEY ROAD, CLEARWATER, FL 33760

Secretary

Name Role Address
McSherry, Barbara Secretary 2735 WHITNEY ROAD, CLEARWATER, FL 33760
Supplee, Jennifer Secretary 2735 WHITNEY RD, CLEARWATER, FL 33760

Chairman

Name Role Address
Seeders, Lalania Chairman 2735 WHITNEY ROAD, CLEARWATER, FL 33760

Director

Name Role Address
Gomez , Amanda Director 2735 WHITNEY ROAD, CLEARWATER, FL 33760
Motko, Matthew Director 2735 WHITNEY RD, CLEARWATER, FL 33760
McAdams, Diane Director 2735 WHITNEY ROAD, CLEARWATER, FL 33760
Little, Monique Director 2735 WHITNEY ROAD, CLEARWATER, FL 33760
Logan, Gilbert Director 2735 WHITNEY ROAD, CLEARWATER, FL 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-24 Motko, Matthew No data
AMENDMENT 2006-03-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State