Search icon

WINDMILL RESERVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDMILL RESERVE 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: 04 Apr 2003 (22 years ago)
Document Number: N03000002911
FEI/EIN Number 050565657

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

Address: C/O MIAMI MANAGEMENT, 1145 SAWGRASS CORPORATE PKWAY, Sunrise, FL, 33323, US
Mail Address: C/O MIAMI MANAGEMENT, 1145 SAWGRASS CORPORATE PKWAY, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATYAL VIPUL Vice President C/O MIAMI MANAGEMENT, Sunrise, FL, 33323
MOORE SELEGNE Secretary C/O MIAMI MANAGEMENT, Sunrise, FL, 33323
Brezault Alande President C/O MIAMI MANAGEMENT, Sunrise, FL, 33323
Eisinger, Brown, Lewis, Frankel & Chaiet, Agent Eisinger, Brown, Lewis, Frankel & Chaiet,, Hollywood, FL, 33021
GOLDBERG BARRY Treasurer C/O MIAMI MANAGEMENT, Sunrise, FL, 33323
WHITE LAURA Director C/O MIAMI MANAGEMENT, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-19 C/O MIAMI MANAGEMENT, 1145 SAWGRASS CORPORATE PKWAY, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2021-10-19 C/O MIAMI MANAGEMENT, 1145 SAWGRASS CORPORATE PKWAY, Sunrise, FL 33323 -
REGISTERED AGENT NAME CHANGED 2020-02-20 Eisinger, Brown, Lewis, Frankel & Chaiet, P.A -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 Eisinger, Brown, Lewis, Frankel & Chaiet, P.A., 4000 Hollywood Boulevard, Suite 265-S, Hollywood, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2021-10-19
ANNUAL REPORT 2021-02-25
AMENDED ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-09
AMENDED ANNUAL REPORT 2017-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State