Entity Name: | WINDWOOD 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: | 09 Mar 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Dec 2011 (13 years ago) |
Document Number: | 738316 |
FEI/EIN Number |
591814990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 NW 151 Street, Miami Lakes, FL, 33014, US |
Mail Address: | 5901 NW 151 Street, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TELPLICKI SARA | Treasurer | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
EPSTEIN JERALD | President | 5901 NW 151 Street, Miami Lakes, FL, 33014 |
Kalchman Sarah | Secretary | 5901 NW 151 ST, Miami Lakes, FL, 33014 |
TOP SERVICE PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-14 | 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-14 | 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-14 | Top Service Property Management | - |
CHANGE OF MAILING ADDRESS | 2020-02-14 | 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 | - |
AMENDMENT | 2011-12-28 | - | - |
CANCEL ADM DISS/REV | 2010-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-14 |
AMENDED ANNUAL REPORT | 2023-10-11 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State