Entity Name: | WINDMILL LAKES IV CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Dec 2002 (22 years ago) |
Document Number: | N02000009206 |
FEI/EIN Number | 550814816 |
Mail Address: | 2083 WEST 76 STREET, HIALEAH, FL, 33016, US |
Address: | 8621-8713 SW 5TH STREET, PEMBROKE PINES, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NEIGHBORHOOD PROPERTY MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
Brenes Sayonara | President | 2083 WEST 76 STREET, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
TEAL MARKESIA | Treasurer | 2083 WEST 76 STREET, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
Brenes Sayonara | Secretary | 2083 WEST 76 STREET, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
ALARCON NICOLAS | Officer | 2083 WEST 76 STREET, HIALEAH, FL, 33016 |
GARCIA DAVID | Officer | 2083 WEST 76 STREET, HIALEAH, FL, 33016 |
Selgean Angela | Officer | 2083 WEST 76 STREET, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-24 | 8621-8713 SW 5TH STREET, PEMBROKE PINES, FL 33025 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-24 | 8621-8713 SW 5TH STREET, PEMBROKE PINES, FL 33025 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-24 | Neighborhood Property Management, Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-24 | 2083 WEST 76 STREET, HIALEAH, FL 33016 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000553831 | LAPSED | 09-28390 CACE (08) | BROWARD 17TH JUDICIAL CIRCUIT | 2010-10-07 | 2015-05-05 | $368,125.00 | TIMBEROOF ROOFING CO, INC., 12935 VETERANS MEMORIAL, HOUSTON, TX 77014 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-12 |
AMENDED ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State