Search icon

WINDMILL LAKES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDMILL LAKES HOMEOWNERS' 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: 21 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2024 (5 months ago)
Document Number: N02000003969
FEI/EIN Number 200043691

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

Address: 450 SW 88 TERRACE, PEMBROKE PINES, FL, 33025
Mail Address: Windmill Lakes Homeowners Association, Inc, PO Box 10837, Pompano Beach, FL, 33061, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ CONCEPCION Director Windmill Lakes Homeowners Association, Inc, Pompano Beach, FL, 33061
Mendez Melissa Secretary Windmill Lakes Homeowners Association, Inc, Pompano Beach, FL, 33061
Smith John Director Windmill Lakes Homeowners Association, Inc, Pompano Beach, FL, 33061
Windmill Lakes Homeowners Association, Inc Agent Windmill Lakes Homeowners Association, Inc, Pompano Beach, FL, 33061

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-08 Windmill Lakes Homeowners Association, Inc., PO Box 10837, Pompano Beach, FL 33061 -
REGISTERED AGENT NAME CHANGED 2024-10-08 Windmill Lakes Homeowners Association, Inc. -
CHANGE OF MAILING ADDRESS 2024-10-08 450 SW 88 TERRACE, PEMBROKE PINES, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 450 SW 88 TERRACE, PEMBROKE PINES, FL 33025 -
REINSTATEMENT 2004-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2024-10-08
REINSTATEMENT 2023-10-09
AMENDED ANNUAL REPORT 2022-12-06
ANNUAL REPORT 2022-09-09
Off/Dir Resignation 2021-07-26
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State