Search icon

WINDMILL RANCH ESTATES MAINTENANCE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINDMILL RANCH ESTATES MAINTENANCE 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: 31 Jul 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jun 1985 (40 years ago)
Document Number: N04470
FEI/EIN Number 592587732

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

Address: 2600 Windmill Ranch Road, Weston, FL, 33331, US
Mail Address: 2600 Windmill Ranch Road, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASUR WAYNE Treasurer 2600 Windmill Ranch Road, Weston, FL, 33331
Lubowitz Douglas Director 2600 Windmill Ranch Road, Weston, FL, 33331
COHEN BRUCE Vice President 2600 Windmill Ranch Road, Weston, FL, 33331
STERN STEPHEN President 2600 Windmill Ranch Road, Weston, FL, 33331
Farahmand Gabriela Vice President 2600 Windmill Ranch Road, Weston, FL, 33331
Friedman Eric Director 2600 Windmill Ranch Road, Weston, FL, 33331
STRALEY & OTTO, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-24 2600 Windmill Ranch Road, Weston, FL 33331 -
REGISTERED AGENT NAME CHANGED 2024-03-24 Straley & Otto, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-24 2699 Stirling Road, Suite C-207, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2016-01-06 2600 Windmill Ranch Road, Weston, FL 33331 -
NAME CHANGE AMENDMENT 1985-06-21 WINDMILL RANCH ESTATES MAINTENANCE ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-06
AMENDED ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State