Search icon

WINDMILL LAKE ESTATES MAINTENANCE ASSOCIATION, INC.

Company Details

Entity Name: WINDMILL LAKE ESTATES MAINTENANCE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0164799
Address: Windmill Lake Estates #0TUD, 999 Yamato Road, Ste 105, Boca Raton, FL 33431
Mail Address: Windmill Lake Estates #0TUD, 999 Yamato Road, Ste 105, Boca Raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Eisinger Law c/o Carolina Sznajderman Sheir, Esq. Agent 4000 Hollywood Blvd Ste 265-South, Hollywood, FL 33021

President

Name Role Address
Zaroff, Brett President 999 Yamato Road, Ste 105 Boca Raton, FL 33431

Vice President

Name Role Address
LODIN, SCOTT Vice President 999 Yamato Road, Ste 105 Boca Raton, FL 33431

secretary

Name Role Address
LODIN, SCOTT secretary 999 Yamato Road, Ste 105 Boca Raton, FL 33431

Treasurer

Name Role Address
Farcus, Judy Treasurer 999 Yamato Road, Ste 105 Boca Raton, FL 33431

Secretary

Name Role Address
Apraiz, Florencia Secretary 999 Yamato Road, Ste 105 Boca Raton, FL 33431

Director

Name Role Address
Bien Aime, Tony, Dr. Director 999 Yamato Road, Ste 105 Boca Raton, FL 33431

Events

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 No data
CHANGE OF MAILING ADDRESS 2024-03-13 Windmill Lake Estates #0TUD, 999 Yamato Road, Ste 105, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2023-08-29 Eisinger Law c/o Carolina Sznajderman Sheir, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-29 4000 Hollywood Blvd Ste 265-South, Hollywood, FL 33021 No data
AMENDMENT 2007-10-24 No data No data
AMENDMENT 2007-09-17 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State