Entity Name: | WINDMILL LAKE 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: | 14 Nov 1989 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Oct 2007 (17 years ago) |
Document Number: | N35178 |
FEI/EIN Number |
650164799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Windmill Lake Estates #0TUD, 999 Yamato Road, Boca Raton, FL, 33431, US |
Mail Address: | Windmill Lake Estates #0TUD, 999 Yamato Road, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zaroff Brett | President | 999 Yamato Road, Boca Raton, FL, 33431 |
LODIN SCOTT | Vice President | 999 Yamato Road, Boca Raton, FL, 33431 |
Farcus Judy | Treasurer | 999 Yamato Road, Boca Raton, FL, 33431 |
Apraiz Florencia | Secretary | 999 Yamato Road, Boca Raton, FL, 33431 |
Bien Aime Tony Dr. | Director | 999 Yamato Road, Boca Raton, FL, 33431 |
Eisinger Law c/o Carolina Sznajderman Shei | Agent | 4000 Hollywood Blvd Ste 265-South, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | Windmill Lake Estates #0TUD, 999 Yamato Road, Ste 105, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2024-03-13 | Windmill Lake Estates #0TUD, 999 Yamato Road, Ste 105, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-29 | Eisinger Law c/o Carolina Sznajderman Sheir, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-29 | 4000 Hollywood Blvd Ste 265-South, Hollywood, FL 33021 | - |
AMENDMENT | 2007-10-24 | - | - |
AMENDMENT | 2007-09-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
AMENDED ANNUAL REPORT | 2023-10-03 |
AMENDED ANNUAL REPORT | 2023-08-29 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-26 |
AMENDED ANNUAL REPORT | 2020-12-18 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State