Search icon

WINTERHAVEN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINTERHAVEN 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: 24 Jan 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2011 (14 years ago)
Document Number: N01061
FEI/EIN Number 650090085

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

Address: 137 BRYN MAWR DR, LAKE WORTH, FL, 33460, US
Mail Address: 137 Bryn Mawr Dr., LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sikanen Osmo President 137 Bryn Mawr Dr, LAKE WORTH, FL, 33460
Sikanen Osmo Director 137 Bryn Mawr Dr, LAKE WORTH, FL, 33460
Sikanen Marco Secretary 137 Bryn Mawr Dr., LAKE WORTH, FL, 33460
Sikanen Marco Treasurer 137 Bryn Mawr Dr., LAKE WORTH, FL, 33460
Sikanen Marco Director 137 Bryn Mawr Dr., LAKE WORTH, FL, 33460
Sikanen Marco Agent 137 Bryn Mawr Dr., LAKE WORTH, FL, 334605861

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 137 Bryn Mawr Dr., LAKE WORTH, FL 33460-5861 -
CHANGE OF MAILING ADDRESS 2022-03-09 137 BRYN MAWR DR, LAKE WORTH, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-11 137 BRYN MAWR DR, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2014-05-08 Sikanen, Marco -
REINSTATEMENT 2011-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1987-02-06 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State