Search icon

LAS PALMAS AT WESTWIND LAKES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAS PALMAS AT WESTWIND LAKES 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: 31 Dec 1984 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: N06887
FEI/EIN Number 650042102

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

Address: Pool/Clubhouse, 6150 SW 147th Place, Miami, FL, 33193, US
Mail Address: c/o Padron, Montoro & Hartney, LLP, 13358 SW 128th Street, Miami, FL, 33186, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JORGE Vice President 13358 SW 128th Street, Miami, FL, 33186
VIERA NIVIA Treasurer 13358 SW 128th Street, Miami, FL, 33186
Rodriguez Erika Secretary 13358 SW 128th Street, Miami, FL, 33186
Lashbrook Lisa A Director 13358 SW 128th Street, Miami, FL, 33186
Ortega Dilma Director 13358 SW 128th Street, Miami, FL, 33186
Padron,Montoro & Hartney LLP Agent 13358 SW 128th Street, Miami, FL, 33186
RODRIGUEZ JEANETTE President 13358 SW 128th Street, Miami, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 Pool/Clubhouse, 6150 SW 147th Place, Miami, FL 33193 -
CHANGE OF MAILING ADDRESS 2023-04-13 Pool/Clubhouse, 6150 SW 147th Place, Miami, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 13358 SW 128th Street, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2022-02-28 Padron,Montoro & Hartney LLP -
AMENDMENT 2018-05-29 - -
REINSTATEMENT 2013-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 1998-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-08
Amendment 2018-05-29
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State