Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WINDWARD BEHAVIORAL CARE, INC.

Filing Information
744237 59-1849438 09/12/1978 FL INACTIVE VOLUNTARY DISSOLUTION 06/12/2015 11/01/2014
Principal Address
211 N. RIDGEWOOD AVE
STE 204
DAYTONA BEACH, FL 32114

Changed: 05/27/2010
Mailing Address
P.O. BOX 2196
DAYTONA BEACH, FL 32115-2196

Changed: 03/29/2011
Registered Agent Name & Address KEATING, GERARD
318 SILVER BEACH AVE
DAYTONA BEACH, FL 32118

Name Changed: 05/27/2010

Address Changed: 05/27/2010
Officer/Director Detail Name & Address

Title PAST PRESIDENT

Jenkins, E G
127A East Villa Capri Circle
DeLand, FL 32724

Title President

White, Linda
1908 Salem Court
Port Orange, FL 32738

Title Executive Director

Dooley, Donna
P.O. BOX 2196
DAYTONA BEACH, FL 32115-2196

Title Treasurer

Dulko, Kathleen
459 Triton Road
Ormond Beach, FL 32176

Title Secretary

Glugover, Jonathon
1301 S. Peninsula Dr.
Daytona Beach, FL 32118

Title Director

Chance, Terry
624 Park St.
Eustis, FL 32726

Title Director

Hughes, Reid
2855 Atlantic Ave.
#601
Daytona Beach Shores, FL 32118

Title Director

Kelton, Paula
1521 Wyngate Dr.
DeLand, FL 32724

Title Director

Liddie, Mavis
1260 Section Line Trail
Deltona, FL 32725-6532

Title Director

Nelson, Amos
520 Leaf Circle
DeLand, FL 32724

Title Director

Newman, Scott
1093 Willow Wood Drive
Port Orange, FL 32129

Title Director

Treusch, Paul
1450 fort Smith Blvd.
Deltona, FL 32725

Title D

DUFFY, TRUDY
930 MEITZ LANE
NEW SMYRNA BEACH, FL 32168

Title Director

Anthony, Joan
847 Orange Avenue
DAYTONA BEACH, FL 32114

Title Director

Anthony, Joan
847 Orange Avenue
DAYTONA BEACH, FL 32114

Annual Reports
Report YearFiled Date
2013 03/01/2013
2014 03/31/2014
2015 04/17/2015

Document Images
06/12/2015 -- Voluntary Dissolution View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
09/08/2014 -- Amended/Restated Article/NC View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
08/06/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2013 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
05/27/2010 -- Merger View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
06/27/2008 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
01/19/2006 -- ANNUAL REPORT View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
10/17/2000 -- Amendment View image in PDF format
06/22/2000 -- ANNUAL REPORT View image in PDF format
02/06/1999 -- ANNUAL REPORT View image in PDF format
09/17/1998 -- ANNUAL REPORT View image in PDF format
07/23/1997 -- ADDRESS CHANGE View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format