Search icon

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

Company Details

Entity Name: WINDMILL LAKES V 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: 20 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: N03000005349
FEI/EIN Number 550838327

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

Address: 8842 SW 3 STREET, PEMBROKE PINES, FL, 33025, US
Mail Address: 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 V CONDOMINIUM ASSOCIATION, INC. Agent -
Mendez Melissa Director PO Box 10837, Pompano Beach, FL, 33061
Ramirez Cecelia Director PO Box 10837, Pompano Beach, FL, 33061

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-08 Windmill Lakes V Condominium Association, Inc., PO Box 10837, Pompano Beach, FL 33061 -
REGISTERED AGENT NAME CHANGED 2024-10-08 Windmill Lakes V Condominium Association, Inc. -
CHANGE OF MAILING ADDRESS 2024-06-04 8842 SW 3 STREET, PEMBROKE PINES, FL 33025 -
REINSTATEMENT 2023-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-11 8842 SW 3 STREET, PEMBROKE PINES, FL 33025 -
REINSTATEMENT 2007-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000543710 ACTIVE CACE-23-018223 17TH JUDICIAL CIRCUIT COURT 2023-11-07 2028-11-09 $81,475.01 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-08
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-05-30
REINSTATEMENT 2023-02-06
Off/Dir Resignation 2021-03-23
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

Date of last update: 03 Apr 2025

Sources: Florida Department of State