Detail by Officer/Registered Agent 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
Changed: 04/04/2024
1200 Lemonwood Street
Hollywood, FL 33019
Hollywood, FL 33019
Changed: 04/04/2024
Mailing Address
Changed: 01/06/2015
1200 Lemonwood Street
Hollywood, FL 33019
Hollywood, FL 33019
Changed: 01/06/2015
Registered Agent Name & Address
Kopelowitz Ostrow, P.A.
Name Changed: 04/04/2024
Address Changed: 04/10/2024
One West Las Olas Blvd
Suite 500
Fort Lauderdale, FL 33301
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.
Title Vice-President
Mathiot, Laurence
Title Secretary
Pinera, Juan M
Title Treasurer
Neves, Wilson L
Title Director
Simon, Lester
Title Director
Lorber, Jonathan
Title DIRECTOR
Ramos, Albert
Title Director
Schnorf, Janelle
Title Director
Burdick, Michael
Title President
Collins, Walter J.
1200 LEMONWOOD STREET
HOLLYWOOD, FL 33019
HOLLYWOOD, FL 33019
Title Vice-President
Mathiot, Laurence
1200 LEMONWOOD ST
HOLLYWOOD, FL 33019
HOLLYWOOD, FL 33019
Title Secretary
Pinera, Juan M
1200 LEMONWOOD STREET
HOLLYWOOD, FL 33019
HOLLYWOOD, FL 33019
Title Treasurer
Neves, Wilson L
1200 LEMONWOOD STREET
HOLLYWOOD, FL 33019
HOLLYWOOD, FL 33019
Title Director
Simon, Lester
1200 LEMONWOOD STREET
HOLLYWOOD, FL 33019
HOLLYWOOD, FL 33019
Title Director
Lorber, Jonathan
1200 LEMONWOOD STREET
HOLLYWOOD, FL 33019
HOLLYWOOD, FL 33019
Title DIRECTOR
Ramos, Albert
1200 LEMONWOOD STREET
HOLLYWOOD, FL 33019
HOLLYWOOD, FL 33019
Title Director
Schnorf, Janelle
1200 LEMONWOOD STREET
HOLLYWOOD, FL 33019
HOLLYWOOD, FL 33019
Title Director
Burdick, Michael
1460 Sweetbay Way
Hollywood, FL 33019
Hollywood, FL 33019
Annual Reports
Report Year | Filed Date |
2024 | 02/23/2024 |
2024 | 04/04/2024 |
2024 | 04/10/2024 |
Document Images