Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WINDJAMMER VILLAGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
727867 59-1526141 10/25/1973 FL ACTIVE AMENDED AND RESTATED ARTICLES 12/17/2007 NONE
Principal Address
c/o Precedent Hospitality & Property Management
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Changed: 03/24/2022
Mailing Address
c/o Precedent Hospitality & Property Management
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Changed: 03/24/2022
Registered Agent Name & Address Polliakoff, Becker &
Becker & Poliakoff
1 East Broward Blvd.
Suite 1800
Ft. Lauderdale, FL 33301

Name Changed: 03/07/2024

Address Changed: 06/12/2024
Registered Agent Resigned: 10/12/2021
Officer/Director Detail Name & Address

Title President

Bell, Thomas
c/o Precedent Hospitality & Property Management
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title VP

Whipple, Martha L
c/o Precedent Hospitality & Property Management
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title Secretary

Skipton, Randall
c/o Precedent Hospitality & Property Management
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title Treasurer

Combs, Mark A
c/o Precedent Hospitality & Property Management
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title Director

Dahlberg, Pamela Ann
c/o Precedent Hospitality & Property Management
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title Director

Osick, Michael
c/o Precedent Hospitality & Property Management
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title Director

Cairns, James
c/o Precedent Hospitality & Property Management
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title Director

Collins, Andrew
c/o Precedent Hospitality & Property Management
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title Director

Marsala, Alfred
c/o Precedent Hospitality & Property Management
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Annual Reports
Report YearFiled Date
2023 04/07/2023
2024 03/07/2024
2024 06/12/2024

Document Images
06/12/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
10/12/2021 -- Reg. Agent Resignation View image in PDF format
03/31/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
07/05/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
02/01/2012 -- ANNUAL REPORT View image in PDF format
07/25/2011 -- Reg. Agent Change View image in PDF format
02/10/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
03/02/2009 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
12/17/2007 -- Amended and Restated Articles View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
07/10/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
04/09/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format