Search icon

WINDGATE AT AVENIR NEIGHBORHOOD ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD #250, PLANTATION, FL, 33324

President

Name Role Address
O'CONNOR ALEX President 401 Maplewood Dr. #23, JUPITER, FL, 33458

Treasurer

Name Role Address
OLCZAK VLODEK Treasurer 401 Maplewood Dr. #23, BOCA RATON, FL, 33458

Vice President

Name Role Address
LAPERA FRANK Vice President 401 Maplewood Dr #23, Jupiter, FL, 33458

Events

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

Documents

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