Entity Name: | WINDGATE AT AVENIR NEIGHBORHOOD ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Mar 2019 (6 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 Apr 2021 (4 years ago) |
Document Number: | N19000003294 |
FEI/EIN Number | 86-3122643 |
Address: | 401 Maplewood Dr #23, Jupiter, FL, 33458, US |
Mail Address: | 401 Maplewood Dr #23, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD #250, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
O'CONNOR ALEX | President | 401 Maplewood Dr. #23, JUPITER, FL, 33458 |
Name | Role | Address |
---|---|---|
OLCZAK VLODEK | Treasurer | 401 Maplewood Dr. #23, BOCA RATON, FL, 33458 |
Name | Role | Address |
---|---|---|
LAPERA FRANK | Vice President | 401 Maplewood Dr #23, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 401 Maplewood Dr #23, Jupiter, FL 33458 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 401 Maplewood Dr #23, Jupiter, FL 33458 | No data |
AMENDED AND RESTATEDARTICLES | 2021-04-28 | No data | No data |
AMENDMENT AND NAME CHANGE | 2019-11-14 | WINDGATE AT AVENIR NEIGHBORHOOD ASSOCIATION, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-14 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-14 | 1200 S. PINE ISLAND ROAD #250, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-27 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-30 |
Amended and Restated Articles | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
Amendment and Name Change | 2019-11-14 |
Domestic Non-Profit | 2019-03-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State