Search icon

WYNDHAM LAKES CENTRAL HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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