Search icon

WINDMILL LAKES II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDMILL LAKES II 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: 03 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: N02000005064
FEI/EIN Number 043702594

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

Address: 8606 SW 3rd Street, Pembroke Pines, FL, 33025, US
Mail Address: Windmill Lakes II Condominium Association,, PO Box 10837, Pompano Beach, FL, 33061, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINDMILL LAKES II CONDOMINIUM ASSOCIATION, INC. Agent -
MENDEZ MELISSA pre Windmill Lakes II Condominium Association,, Pompano Beach, FL, 33061

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 8606 SW 3rd Street, Pembroke Pines, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-10-08 8606 SW 3rd Street, Pembroke Pines, FL 33025 -
REGISTERED AGENT NAME CHANGED 2024-10-08 Windmill Lakes II Condominium Association, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-10-08 Windmill Lakes II Condominium Association, Inc., PO Box 10837, Pompano Beach, FL 33061 -
REINSTATEMENT 2023-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000543678 ACTIVE COCE-23-072372 17TH JUDICIAL COUNTY COURT 2023-11-07 2028-11-09 $13,222.20 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105

Documents

Name Date
Off/Dir Resignation 2024-10-31
AMENDED ANNUAL REPORT 2024-10-08
ANNUAL REPORT 2024-06-04
REINSTATEMENT 2023-02-06
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-12-10
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State