Detail by Entity Name

Florida Not For Profit Corporation

WEST LAKE VILLAGE HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N93000002800 65-0444578 06/22/1993 FL ACTIVE AMENDMENT 09/26/2023 NONE
Principal Address
1200 Lemonwood Street
Hollywood, FL 33019

Changed: 04/04/2024
Mailing Address
1200 Lemonwood Street
Hollywood, FL 33019

Changed: 01/06/2015
Registered Agent Name & Address Kopelowitz Ostrow, P.A.
One West Las Olas Blvd
Suite 500
Fort Lauderdale, FL 33301

Name Changed: 04/04/2024

Address Changed: 04/10/2024
Officer/Director Detail Name & Address

Title President

Collins, Walter J.
1200 LEMONWOOD STREET
HOLLYWOOD, FL 33019

Title Vice-President

Mathiot, Laurence
1200 LEMONWOOD ST
HOLLYWOOD, FL 33019

Title Secretary

Pinera, Juan M
1200 LEMONWOOD STREET
HOLLYWOOD, FL 33019

Title Treasurer

Neves, Wilson L
1200 LEMONWOOD STREET
HOLLYWOOD, FL 33019

Title Director

Simon, Lester
1200 LEMONWOOD STREET
HOLLYWOOD, FL 33019

Title Director

Lorber, Jonathan
1200 LEMONWOOD STREET
HOLLYWOOD, FL 33019

Title DIRECTOR

Ramos, Albert
1200 LEMONWOOD STREET
HOLLYWOOD, FL 33019

Title Director

Schnorf, Janelle
1200 LEMONWOOD STREET
HOLLYWOOD, FL 33019

Title Director

Burdick, Michael
1460 Sweetbay Way
Hollywood, FL 33019

Annual Reports
Report YearFiled Date
2024 02/23/2024
2024 04/04/2024
2024 04/10/2024

Document Images
04/10/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2024 -- ANNUAL REPORT View image in PDF format
09/26/2023 -- Amendment View image in PDF format
02/14/2023 -- ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
07/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
06/13/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
02/03/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
02/03/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
10/28/1999 -- Amendment View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
11/14/1997 -- Reg. Agent Change View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format