Search icon

ISLES AT WESTON HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: ISLES AT WESTON HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Aug 2001 (23 years ago)
Document Number: N01000005797
FEI/EIN Number 020576161
Address: Isles at Weston Homeowners' Association, I, 4005 Isles At Weston Ave, Weston, FL, 33332, US
Mail Address: Isles at Weston Homeowners' Association, I, 4005 Isles At Weston Ave, Weston, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BROUGH, CHADROW & LEVINE, P.A. Agent

President

Name Role Address
Marino Magdalena President 4005 ISLES AT WESTON AVENUE, WESTON, FL, 33332

Vice President

Name Role Address
Fimiano Bonnie Vice President 4005 ISLES AT WESTON AVENUE, WESTON, FL, 33332

Secretary

Name Role Address
Blanco Pedro Secretary 4005 ISLES AT WESTON AVENUE, WESTON, FL, 33332

Director

Name Role Address
Fry Jodie Director 4005 Isles at Weston Ave, Weston, FL, 33332

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 2149 N COMMERCE PARKWAY, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 Isles at Weston Homeowners' Association, Inc., 4005 Isles At Weston Ave, Weston, FL 33332 No data
CHANGE OF MAILING ADDRESS 2024-04-11 Isles at Weston Homeowners' Association, Inc., 4005 Isles At Weston Ave, Weston, FL 33332 No data
REGISTERED AGENT NAME CHANGED 2016-07-13 BROUGH, CHADROW & LEVINE, P.A. No data

Documents

Name Date
Reg. Agent Change 2024-08-07
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-11-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-10-27
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-11-11
ANNUAL REPORT 2019-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State