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 |
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 |
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 | - | - |
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