Entity Name: | WYNDHAM LAKES CENTRAL HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 17 Sep 1996 (28 years ago) |
Document Number: | N96000004843 |
FEI/EIN Number | 65-0735503 |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX 75380 |
Address: | C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PeytonBolin, PL | Agent | 3343 W Commercial Blvd STE 100, Fort Lauderdale, FL 33309 |
Name | Role | Address |
---|---|---|
Douglas, Frank | Treasurer | C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065 |
Name | Role | Address |
---|---|---|
Siplin, Ingrid | Secretary | C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065 |
Name | Role | Address |
---|---|---|
Little, Alexander | President | C/O RealManage, 11784 West Sample Road Suite 103 Coral Springs, FL 33065 |
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 | No data | 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 | No data |
CHANGE OF MAILING ADDRESS | 2023-09-26 | C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-26 | PeytonBolin, PL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-26 | 3343 W Commercial Blvd STE 100, Fort Lauderdale, FL 33309 | No data |
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: 02 Feb 2025
Sources: Florida Department of State