Search icon

WESTWIND COMMONS HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: WESTWIND COMMONS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Sep 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 1997 (27 years ago)
Document Number: N05165
FEI/EIN Number 59-2513434
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX 75380
Address: C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Stevens & Goldwyn PA Agent 2 S University Dr #329, Plantation, FL 33324

Vice President

Name Role Address
Elorriaga, Elizabeth Vice President C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Treasurer

Name Role Address
Leonor, Jacqueline Treasurer C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

President

Name Role Address
Engber, Seth President C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Secretary

Name Role Address
Burton, Cynthia Secretary C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 2 S University Dr #329, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2023-09-26 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2023-09-26 Stevens & Goldwyn PA No data
REINSTATEMENT 1997-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1989-11-09 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-09-26
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State