Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
TRADEWINDS CONDOMINIUM OWNERS' ASSOCIATION, INC.
Filing Information
N12437
59-2746367
12/09/1985
FL
ACTIVE
REINSTATEMENT
10/18/2016
Principal Address
Changed: 09/19/2003
2250 SCENIC GULF DR
MIRAMAR BEACH, FL 32550
MIRAMAR BEACH, FL 32550
Changed: 09/19/2003
Mailing Address
Changed: 09/19/2003
2250 SCENIC GULF DR
MIRAMAR BEACH, FL 32550
MIRAMAR BEACH, FL 32550
Changed: 09/19/2003
Registered Agent Name & Address
Toombs, John
Name Changed: 03/09/2022
Address Changed: 11/02/2020
2800 Scenic Gulf Drive
MIRAMAR BEACH, FL 32550
MIRAMAR BEACH, FL 32550
Name Changed: 03/09/2022
Address Changed: 11/02/2020
Officer/Director Detail
Name & Address
Title Director
HOLLINGSWORTH, SUE
Title D
CASSIDY, MARK
Title Secretary
Trambley, Brian
Title Director
Pezzuto, Angelo
Title President
Flescher, Cynthia
Title Treasurer
Sullivan, Paul
Title Director
Cernat, Casie
Title Director
McCullough, Marc
Title Director
HOLLINGSWORTH, SUE
106 ARCADIA DRIVE
TUSCALOOSA, AL 35404
TUSCALOOSA, AL 35404
Title D
CASSIDY, MARK
P.O. BOX 8273
GADSDEN, AL 35902
GADSDEN, AL 35902
Title Secretary
Trambley, Brian
P.O Box 899
Vienna, IL 62995
Vienna, IL 62995
Title Director
Pezzuto, Angelo
2250 Scenic Gulf Dr
Miramar Beach, FL 32550
Miramar Beach, FL 32550
Title President
Flescher, Cynthia
2250 Scenic Gulf Dr
Miramar Beach, FL 32550
Miramar Beach, FL 32550
Title Treasurer
Sullivan, Paul
2250 SCENIC GULF DR
MIRAMAR BEACH, FL 32550
MIRAMAR BEACH, FL 32550
Title Director
Cernat, Casie
2250 SCENIC GULF DR
MIRAMAR BEACH, FL 32550
MIRAMAR BEACH, FL 32550
Title Director
McCullough, Marc
2250 SCENIC GULF DR
MIRAMAR BEACH, FL 32550
MIRAMAR BEACH, FL 32550
Annual Reports
Report Year | Filed Date |
2022 | 03/09/2022 |
2023 | 02/21/2023 |
2024 | 02/14/2024 |
Document Images