Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WINDSOR M CONDOMINIUM ASSOCIATION, INC.

Filing Information
742814 59-1731730 05/08/1978 FL ACTIVE AMENDMENT 07/08/2020 NONE
Principal Address
4895 GARDNER LANE
LAKE WORTH, FL 33463

Changed: 03/29/2023
Mailing Address
PRUITT'S PROPERTY MANAGEMENT
P.O. BOX 540217
GREENACRES,, FL 33454

Changed: 03/29/2023
Registered Agent Name & Address LEWIS, ARTHUR E, ESQ
BACKER, ABOUD, POLIAKOFF & FOELSTER
400 S. DIXIE HWY, SUITE 420
BOCA RATON, FL 33432

Name Changed: 06/27/2019

Address Changed: 10/17/2022
Officer/Director Detail Name & Address

Title President

NELSON , ESTHER
302 WINDSOR M
WEST PALM BEACH, FL 33417

Title VP

ROMAN, JOSE
285 WINDSOR M
WEST PALM BEACH, FL 33417

Title Director

DAVIDSON, LUCY W.
288 WINDSOR M
WEST PALM BEACH, FL 33417

Title Secretary

LEFEBVRE, JACQUES
300 WINDSOR M
West Palm Beach, FL 33417

Title Treasurer

GOSNEY , GWENDOLYN
287 WINDSOR M
WEST PALM BEACH, FL 33417

Annual Reports
Report YearFiled Date
2022 01/18/2022
2023 03/29/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
10/17/2022 -- Reg. Agent Change View image in PDF format
01/18/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
07/09/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/08/2020 -- Amendment View image in PDF format
04/27/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2020 -- ANNUAL REPORT View image in PDF format
06/27/2019 -- Reg. Agent Change View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
03/02/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
03/27/2015 -- Reg. Agent Change View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
07/17/2013 -- Off/Dir Resignation View image in PDF format
05/08/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
10/17/2012 -- Off/Dir Resignation View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
02/13/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
03/25/2005 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
10/17/2003 -- REINSTATEMENT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
03/28/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
02/13/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format