Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WESTWIND LAKES GARDEN HOMES CONDOMINIUM ASSOCIATION, INC.

Filing Information
N17289 65-0001138 10/13/1986 FL ACTIVE REINSTATEMENT 09/27/2021
Principal Address
6610 SW 152 PL (POOL AREA)
MIAMI, FL 33193

Changed: 03/24/2014
Mailing Address
C/O Iliana Ordaz Jeffries, PRESIDENT
6610 SW 152 PLACE (POOL AREA)
MIAMI, FL 33193

Changed: 12/13/2023
Registered Agent Name & Address Ordaz Jeffries, Iliana
C/O Iliana Ordaz Jeffries, PRESIDENT
6610 SW 152 PLACE (POOL AREA)
MIAMI, FL 33193

Name Changed: 12/13/2023

Address Changed: 12/13/2023
Registered Agent Resigned: 11/12/2015
Officer/Director Detail Name & Address

Title PRESIDENT

Ordaz Jeffries, Iliana
6610 SW 152 PL (POOL AREA)
MIAMI, FL 33193

Title VP

Zea, Alice
6610 SW 152 PL (POOL AREA)
MIAMI, FL 33193

Title Treasurer

Carbonell, Edgardo
6610 SW 152 PL (POOL AREA)
MIAMI, FL 33193

Title Director

Rafael, Marin
6610 SW 152 PL (POOL AREA)
MIAMI, FL 33193

Title Secretary

Martin, Ryan
6610 SW 152 PL (POOL AREA)
MIAMI, FL 33193

Annual Reports
Report YearFiled Date
2023 08/14/2023
2023 12/13/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
12/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/14/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
09/27/2021 -- REINSTATEMENT View image in PDF format
07/20/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
02/06/2017 -- ANNUAL REPORT View image in PDF format
10/21/2016 -- REINSTATEMENT View image in PDF format
12/08/2015 -- AMENDED ANNUAL REPORT View image in PDF format
11/12/2015 -- Reg. Agent Resignation View image in PDF format
11/08/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
11/12/2013 -- Amendment View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
10/15/2012 -- Amendment View image in PDF format
04/13/2012 -- Amendment View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
02/06/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
09/27/2002 -- Off/Dir Resignation View image in PDF format
01/31/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
03/07/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format