Entity Name: | WYNDHAM LAKES CENTRAL HOMEOWNERS' 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: | 17 Sep 1996 (29 years ago) |
Document Number: | N96000004843 |
FEI/EIN Number |
650735503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX, 75380, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Douglas Frank | Treasurer | C/O RealManage, Coral Springs, FL, 33065 |
Little Alexander | President | C/O RealManage, Coral Springs, FL, 33065 |
Siplin Ingrid | Secretary | C/O RealManage, Coral Springs, FL, 33065 |
PeytonBolin, PL | Agent | 3343 W Commercial Blvd STE 100, Fort Lauderdale, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08057900074 | COVENTRY COVE HOMEOWNERS ASSOCIATION | EXPIRED | 2008-02-22 | 2013-12-31 | - | C/O UNITED COMMUNITY MGMT CORP, 11784 WEST SAMPLE ROAD # 103, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-26 | C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2023-09-26 | C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-26 | PeytonBolin, PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-26 | 3343 W Commercial Blvd STE 100, Fort Lauderdale, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
AMENDED ANNUAL REPORT | 2023-09-26 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State