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 |
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 |
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 | - | - |
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