Search icon

WINDSONG LAKES VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDSONG LAKES 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: 12 Jun 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2002 (22 years ago)
Document Number: 747598
FEI/EIN Number 592013495

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

Address: 2520 NW 97 AVE, DORAL, FL, 33172, US
Mail Address: 2520 NW 97 AVE, SUITE 220, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLEJO ANTONIO President 2520 NW 97 AVE, DORAL, FL, 33172
FLORES WILSON Vice President 2520 NW 97 AVE, DORAL, FL, 33172
MAINGON PAOLA Director 2520 NW 97 AVE, DORAL, FL, 33172
MARTINEZ PARRISH Director 2520 NW 97 AVE, DORAL, FL, 33172
SOLUTIONS PROPERTY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-20 2520 NW 97 AVE, SUITE 220, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2023-10-20 SOLUTIONS PROPERTY MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2023-10-20 2520 NW 97 AVE, SUITE 220, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-10-19 2520 NW 97 AVE, SUITE 220, DORAL, FL 33172 -
AMENDMENT 2002-10-28 - -
AMENDMENT 2002-09-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000936699 TERMINATED 1000000110490 26770 4959 2009-03-02 2029-03-18 $ 1,450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-10-20
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-20
AMENDED ANNUAL REPORT 2016-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State