Search icon

WINDMILL LAKE ESTATES MAINTENANCE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 -
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 - -

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 Apr 2025

Sources: Florida Department of State