Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WINDRUSH COVE, INC.

Filing Information
737407 59-1928880 12/01/1976 FL ACTIVE
Principal Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 08/17/2019
Mailing Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 08/17/2019
Registered Agent Name & Address GREENBERG NIKOLOFF, P.A.
1964 BAYSHORE BOULEVARD, SUITE A
DUNEDIN, FL 34698

Name Changed: 06/13/2022

Address Changed: 06/13/2022
Officer/Director Detail Name & Address

Title PD

SOULIOTIS, JOHN
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title VPD

MANELLA, KATHLEEN
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title TD

GOLDIN, YAKOV
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title SD

MURPHY, DIANE
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title DIR

ALVAREZ, SONIA
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 03/24/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
06/13/2022 -- Reg. Agent Change View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
08/17/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
03/10/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
03/11/2013 -- ANNUAL REPORT View image in PDF format
01/13/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
05/15/2007 -- ANNUAL REPORT View image in PDF format
10/30/2006 -- Reg. Agent Change View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
02/05/2004 -- ANNUAL REPORT View image in PDF format
02/18/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
04/15/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
03/31/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format