Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WINDWOOD BAY HOMEOWNERS ASSOCIATION, INC.

Filing Information
N02000005241 55-0792063 07/10/2002 FL ACTIVE
Principal Address
4901 VINELAND RD, SUITE 455
ORLANDO, FL 32811

Changed: 08/24/2023
Mailing Address
4901 VINELAND RD, SUITE 455
ORLANDO, FL 32811

Changed: 08/24/2023
Registered Agent Name & Address ASSOCIA-COMMUNITY MANAGEMENT PROFESSIONALS
4901 VINELAND RD, SUITE 455
ORLANDO, FL 32811

Name Changed: 05/26/2023

Address Changed: 04/15/2024
Officer/Director Detail Name & Address

Title President

Riemer, George
4901 VINELAND RD, SUITE 455
ORLANDO, FL 32811

Title VP

Santana, Jose
4901 VINELAND RD, SUITE 455
ORLANDO, FL 32811

Title Treasurer

Kujawa, Bob
4901 VINELAND RD, SUITE 455
ORLANDO, FL 32811

Title Secretary

Cornell, Michelle
4901 VINELAND RD, SUITE 455
ORLANDO, FL 32811

Title Director

Billingsby, James
4901 VINELAND RD, SUITE 455
ORLANDO, FL 32811

Annual Reports
Report YearFiled Date
2023 01/14/2023
2023 01/18/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
05/26/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2023 -- Reg. Agent Resignation View image in PDF format
01/18/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2023 -- ANNUAL REPORT View image in PDF format
12/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
09/21/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
03/15/2020 -- ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
05/07/2016 -- ANNUAL REPORT View image in PDF format
03/29/2015 -- ANNUAL REPORT View image in PDF format
04/20/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
05/12/2012 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
04/11/2010 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
06/26/2009 -- ANNUAL REPORT View image in PDF format
05/18/2009 -- Reg. Agent Resignation View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
11/12/2002 -- Reg. Agent Change View image in PDF format
07/10/2002 -- Domestic Non-Profit View image in PDF format