Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WINSTON GATEWAY ASSOCIATION, INC.

Filing Information
715887 59-1509698 01/14/1969 FL ACTIVE
Principal Address
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Changed: 03/19/2021
Mailing Address
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Changed: 03/19/2021
Registered Agent Name & Address Silberman, Aaron
1105 W Swann Ave
Tampa, FL 33606

Name Changed: 03/08/2024

Address Changed: 03/08/2024
Officer/Director Detail Name & Address

Title Secretary

Perry, Coleen Pauley
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title Director

Harminac, Judith
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title VP

Lombard, Duncan
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title President

Edwards, Tiffany
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title Treasurer

Wiehagen, Steven
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title Director

Ebeling, Judith
3001 Executive Drive, Ste 260
Clearwater, FL 33762

Annual Reports
Report YearFiled Date
2023 01/03/2023
2023 04/04/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
03/25/2022 -- ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
02/27/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
06/19/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
07/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/25/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
07/10/2007 -- ANNUAL REPORT View image in PDF format
07/10/2007 -- Reg. Agent Change View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
01/22/2002 -- ANNUAL REPORT View image in PDF format
01/08/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
01/21/1997 -- ANNUAL REPORT View image in PDF format
02/23/1996 -- ANNUAL REPORT View image in PDF format
03/09/1995 -- ANNUAL REPORT View image in PDF format
01/14/1969 -- FILINGS PRIOR TO 1995 View image in PDF format