Search icon

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

Company Details

Entity Name: WINDMILL LAKES IV 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: 02 Dec 2002 (22 years ago)
Document Number: N02000009206
FEI/EIN Number 550814816

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

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

Key Officers & Management

Name Role Address
Brenes Sayonara President 2083 WEST 76 STREET, HIALEAH, FL, 33016
TEAL MARKESIA Treasurer 2083 WEST 76 STREET, HIALEAH, FL, 33016
Brenes Sayonara Secretary 2083 WEST 76 STREET, HIALEAH, FL, 33016
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
NEIGHBORHOOD PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 8621-8713 SW 5TH STREET, PEMBROKE PINES, FL 33025 -
CHANGE OF MAILING ADDRESS 2022-02-24 8621-8713 SW 5TH STREET, PEMBROKE PINES, FL 33025 -
REGISTERED AGENT NAME CHANGED 2022-02-24 Neighborhood Property Management, Inc -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 2083 WEST 76 STREET, HIALEAH, FL 33016 -

Debts

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

Documents

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: 02 Apr 2025

Sources: Florida Department of State