Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WINDMILL LAKE ESTATES MAINTENANCE ASSOCIATION, INC.

Filing Information
N35178 65-0164799 11/14/1989 FL ACTIVE AMENDMENT 10/24/2007 NONE
Principal Address
Windmill Lake Estates #0TUD
999 Yamato Road
Ste 105
Boca Raton, FL 33431

Changed: 03/13/2024
Mailing Address
Windmill Lake Estates #0TUD
999 Yamato Road
Ste 105
Boca Raton, FL 33431

Changed: 03/13/2024
Registered Agent Name & Address Eisinger Law c/o Carolina Sznajderman Sheir, Esq.
4000 Hollywood Blvd Ste 265-South
Hollywood, FL 33021

Name Changed: 08/29/2023

Address Changed: 08/29/2023
Officer/Director Detail Name & Address

Title President

Zaroff, Brett
999 Yamato Road
Ste 105
Boca Raton, FL 33431

Title VP, /secretary

LODIN, SCOTT
999 Yamato Road
Ste 105
Boca Raton, FL 33431

Title Treasurer

Farcus, Judy
999 Yamato Road
Ste 105
Boca Raton, FL 33431

Title Secretary

Apraiz, Florencia
999 Yamato Road
Ste 105
Boca Raton, FL 33431

Title Director

Bien Aime, Tony, Dr.
999 Yamato Road
Ste 105
Boca Raton, FL 33431

Annual Reports
Report YearFiled Date
2023 01/25/2023
2023 08/29/2023
2024 03/13/2024

Document Images
03/13/2024 -- ANNUAL REPORT View image in PDF format
10/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/29/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
12/18/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
10/24/2007 -- Amendment View image in PDF format
09/17/2007 -- Amendment View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
02/13/2004 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
10/17/2002 -- Reg. Agent Change View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format