Search icon

WINDSOR ARMS CONDOMINIUM INC. - Florida Company Profile

Company Details

Entity Name: WINDSOR ARMS CONDOMINIUM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 1966 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2020 (4 years ago)
Document Number: 711909
FEI/EIN Number 592061192

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1915 RODMAN STREET, HOLLYWOOD, FL, 33020
Mail Address: C/O Lalchan Mansaram, 6701 NW 57 Court, Tamarac, FL, 33321, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARIFF GANNIM Jr. Director 7834 SILVERADO COURT, DAVIE, FL, 33024
Carralero Barbara Director 7725 SW 67 TER, Miami, FL, 33143
MANSARAM LALCHAN Treasurer 6701 NW 57TH COURT, TAMARAC, FL, 33321
SHARIFF GANNIM Jr. President 14364 S Royal Cove Cir, DAVIE, FL, 33325
MANSARAM LALCHAN Director 6701 NW 57TH COURT, TAMARAC, FL, 33321
SHARIFF GANNIM Jr. Secretary 7834 SILVERADO COURT, DAVIE, FL, 33024
RAMPAL MICHAEL Director 7891 S SILVERADO CIRCLE, DAVIE, FL, 33024
MANSARAM LILOUTI Vice President 6701 NW 57 COURT, TAMARAC, FL, 33321
MANSARAM LILOUTI Director 6701 NW 57 COURT, TAMARAC, FL, 33321
Shariff Gannim JR Agent 14364 S Royal Cove Circle, DAVIE, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 1915 RODMAN STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 14364 S Royal Cove Circle, DAVIE, FL 33025 -
REGISTERED AGENT NAME CHANGED 2022-01-24 Shariff, Gannim, JR -
REINSTATEMENT 2020-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1915 RODMAN STREET, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2000-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-10
REINSTATEMENT 2020-10-31
ANNUAL REPORT 2018-05-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State