Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WINDSTORM INSURANCE NETWORK, INC.

Filing Information
N99000005605 59-3604274 09/16/1999 FL ACTIVE
Principal Address
2800 Eisenhower Avenue
Suite 210
Alexandria, VA 22314

Changed: 02/02/2022
Mailing Address
2800 Eisenhower Avenue
Suite 210
Alexandria, VA 22314

Changed: 02/02/2022
Registered Agent Name & Address Cowheard, David H, Jr.
7200 NW 19 Street
Suite 202
Miami, FL 33126

Name Changed: 04/21/2021

Address Changed: 02/07/2024
Officer/Director Detail Name & Address

Title T

COWHEARD, DAVID H., Jr.
7200 NW 19 ST SUITE202
MIAMI, FL 33125

Title Past President

Barker, Charles A., Jr.
550 N. Reo Street
Suite 300
Tampa, FL 33609

Title Vice Presiden

Flenniken, Lori
1600 Sawgrass Corporate Parkway
Sunrise, FL 33323

Title Board Member

Graham, Joe
2180 W State Road 434
Suite 2100
Longwood, FL 32779

Title President

Taylor, Wayne D.
1050 Crown Ponte Parkway
Suite 1500
Atlanta, GA 30338

Title Secretary

Whedbee, Justin
PO Box 1951
Conroe, TX 77305

Title Executive Director

Montoya, Carol
2800 Eisenhower Avenue
Suite 210
Alexandria, VA 22314

Title President-Elect

Lozier, Gina Clausen
8401 Lake Worth Road
Suite 224
Lake Worth, FL 33467

Title Board Member

Connelly, Joseph
4365 SW Thicket Court
Palm City, FL 34990

Title Board Member

Minor, John
330 W Government Street
Pensacola, FL 32502

Title Board Member

Stockham, Donna
109 S. Edison Avenue
Tampa, FL 33606

Title Director, Meeting & Events

Royal, Rebeca
2800 Eisenhower Avenue
Suite 210
Alexandria, VA 22314

Title Board Member

Bowen, Alexandra
Keys Claim Consultants, LLC
1333 3rd Avenue S #407
Naples, FL 34102

Title Board Member

Michael, Capilli
Metro Public Adjustment Inc.
1420 Celebration Blvd
Suite 200
Celebration, FL 34747

Title Board Member

Adam, Frank
MDD Forensic Accountants
200 Colonial Center Pkwy Suite 320
Lake Mary, FL 32746

Title Board Member

Kiefer, Jeremiah
Deft Group
201 Saint Charles Ave, Suite 4208
New Orleans, FL 70170

Title Board Member

Kobel, Craig
Strategic Claims Consultants
3050 Amwiler Road, Suite 200-B
Atlanta, GA 30360

Title Board Member

Lee, Keir
Strategic Claims Consultants
3050 Amwiler Road, Suite 200-B
Atlanta, GA 30360

Title Board Member

Murray , David
Murray + Murray
109 N Brush St., Ste 350
Tampa, FL 33602

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 02/16/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
02/16/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2021 -- Reg. Agent Change View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
08/17/2020 -- Reg. Agent Change View image in PDF format
02/12/2020 -- ANNUAL REPORT View image in PDF format
01/10/2019 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
02/18/2016 -- ANNUAL REPORT View image in PDF format
02/02/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/02/2009 -- ANNUAL REPORT View image in PDF format
06/25/2008 -- ANNUAL REPORT View image in PDF format
03/28/2007 -- ANNUAL REPORT View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
07/27/2005 -- ANNUAL REPORT View image in PDF format
05/06/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
09/16/1999 -- Domestic Non-Profit View image in PDF format