Detail by Entity Name

Florida Not For Profit Corporation

WINDTREE GARDENS CONDOMINIUM ASSOCIATION, INC.

Filing Information
768060 59-2472522 04/20/1983 FL ACTIVE REINSTATEMENT 11/27/1985
Principal Address
c/o Zeal Community
2265 Lee Road, Suite 229
Winter Park, FL 32789

Changed: 01/05/2024
Mailing Address
c/o Zeal Community
2265 Lee Road, Suite 229
Winter Park, FL 32789

Changed: 01/05/2024
Registered Agent Name & Address Zeal Community LLC
c/o Registered Agents Inc
7901 4TH ST N
Suite 300
St. Petersburg, FL 33702

Name Changed: 01/05/2024

Address Changed: 01/05/2024
Officer/Director Detail Name & Address

Title VP

Lamoureux, Joseph
c/o Zeal Community
2265 Lee Road, Suite 229
Winter Park, FL 32789

Title Director

REJONIS, Joe
c/o Zeal Community
2265 Lee Road, Suite 229
Winter Park, FL 32789

Title Treasurer

Henderson, Michael
c/o Zeal Community
2265 Lee Road, Suite 229
Winter Park, FL 32789

Title Director

BIRKET, STEVEN
c/o Zeal Community
2265 Lee Road, Suite 229
Winter Park, FL 32789

Title President

GOOD, SCOTT
610 N Wymore Rd
Suite 200
Maitland, FL 32751

Title Secretary

good, cheryl
c/o Zeal Community
2265 Lee Road, Suite 229
Winter Park, FL 32789

Title Director

Cobian, Rocio
2265 Lee Road, Suite 229
Winter Park, FL 32789

Annual Reports
Report YearFiled Date
2023 03/01/2023
2024 01/05/2024
2024 03/27/2024

Document Images
03/27/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
03/09/2021 -- ANNUAL REPORT View image in PDF format
02/14/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
03/07/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
10/12/2012 -- Reg. Agent Change View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
02/22/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
04/02/1997 -- ANNUAL REPORT View image in PDF format
03/15/1996 -- ANNUAL REPORT View image in PDF format
02/15/1995 -- ANNUAL REPORT View image in PDF format