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 |
Name | Role | Address |
---|---|---|
Eisinger Law c/o Carolina Sznajderman Sheir, Esq. | Agent | 4000 Hollywood Blvd Ste 265-South, Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
Zaroff, Brett | President | 999 Yamato Road, Ste 105 Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
LODIN, SCOTT | Vice President | 999 Yamato Road, Ste 105 Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
LODIN, SCOTT | secretary | 999 Yamato Road, Ste 105 Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
Farcus, Judy | Treasurer | 999 Yamato Road, Ste 105 Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
Apraiz, Florencia | Secretary | 999 Yamato Road, Ste 105 Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
Bien Aime, Tony, Dr. | Director | 999 Yamato Road, Ste 105 Boca Raton, FL 33431 |
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 |
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