Entity Name: | EAST WIND LAKE VILLAGE CONDOMINIUM ASSOCIATION, 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: | 25 Oct 1976 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jul 2008 (17 years ago) |
Document Number: | 737127 |
FEI/EIN Number |
591721248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 N.W. 98th Court, MIAMI, FL, 33172, US |
Mail Address: | 10251 SW 72 Street, A-104, Miami, FL, 33173, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mateo Carlos | President | 10251 SW 72 Street, A-104, Miami, FL, 33173 |
Ravelo Eva | Treasurer | 10251 SW 72 Street, A-104, Miami, FL, 33173 |
Palomo Antonio | Secretary | 10251 SW 72 Street, A-104, Miami, FL, 33173 |
Camacho Rodrigo | Director | 10251 SW 72 Street, A-104, Miami, FL, 33173 |
Matus Martin | Vice President | 10251 SW 72 Street, A-104, Miami, FL, 33173 |
AMPREX PROPERTY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-28 | 515 N.W. 98th Court, MIAMI, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-18 | 10251 SW 72 Street, Suite A-104, Miami, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-18 | Amprex Property Management, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 515 N.W. 98th Court, MIAMI, FL 33172 | - |
AMENDMENT | 2008-07-14 | - | - |
REINSTATEMENT | 1998-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-08-18 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State