Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
WINDSOR P CONDOMINIUM ASSOCIATION, INC.
Filing Information
742817
59-1714364
05/08/1978
FL
ACTIVE
Principal Address
Changed: 02/09/2021
68 Nassau Dr.
Albertson, NY 11507
Albertson, NY 11507
Changed: 02/09/2021
Mailing Address
Changed: 02/28/2019
WINDSOR P C/O SEACREST SERVICES INC
2101 CENTREPARK W DR #110
WEST PALM BEACH, FL 33409
2101 CENTREPARK W DR #110
WEST PALM BEACH, FL 33409
Changed: 02/28/2019
Registered Agent Name & Address
Rodriguez, Ray
Name Changed: 02/09/2021
Address Changed: 02/09/2021
370 WINDSOR P
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Name Changed: 02/09/2021
Address Changed: 02/09/2021
Officer/Director Detail
Name & Address
Title Director
McCarter, Donna
Title Director
Ford, Jennie
Title President
DECRISTOFORO, JOSEPH
Title Treasurer, Secretary
RODRIGUEZ, RAY
Title VP
Pepin, Michel
Title Director
Teixeira, Lucia
Title Director
Oliva, Antoinette
Title Director
McCarter, Donna
357 WINDSOR P
WEST PALM BEACH, FL 33442
WEST PALM BEACH, FL 33442
Title Director
Ford, Jennie
358 WINDSOR P
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Title President
DECRISTOFORO, JOSEPH
68 NASSAU DR
ALBERTSON, NY 11507
ALBERTSON, NY 11507
Title Treasurer, Secretary
RODRIGUEZ, RAY
370 WINDSOR P
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Title VP
Pepin, Michel
369 Windsor P
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Title Director
Teixeira, Lucia
363 Windsor P
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Title Director
Oliva, Antoinette
356 Windsor P
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Annual Reports
Report Year | Filed Date |
2022 | 02/16/2022 |
2023 | 03/24/2023 |
2024 | 04/25/2024 |
Document Images