Search icon

WILEY CONDOMINIUM APTS., INC. - Florida Company Profile

Company Details

Entity Name: WILEY CONDOMINIUM APTS., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Nov 1965 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: 709954
FEI/EIN Number 591202375

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1719 WILEY STREET, WILEY CONDOMINIUM ASSOCIATION, HOLLYWOOD, FL, 33020, US
Mail Address: Wiley Condo c/o Ofelia C. Calle, 814 Ponce De Leon Blvd, Miami, FL, 33134, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reese Craig Treasurer 1715 WILEY STREET, HOLLYWOOD, FL, 33020
Calle Ofelia President 814 Ponce De Leon Blvd, Coral Gables, FL, 33134
Ross Jason Vice President 814 Ponce de Leon Blvd, Coral Gables, FL, 33134
STAJKOVA ELENA Secretary 1715 WIley Street, Hollywood, FL, 33020
GRADEL ILIA Secretary 290 174 Street, Sunny Isles, FL, 33160
BAUER GUTIERREZ & BORBON, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 1719 WILEY STREET, WILEY CONDOMINIUM ASSOCIATION, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2020-05-29 Bauer Gutierrez & Borbon PLLC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 814 Ponce de Leon Blvd, Suite 210, Coral Gables, FL 33166 -
REINSTATEMENT 2019-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-04 1719 WILEY STREET, WILEY CONDOMINIUM ASSOCIATION, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-11-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-29
REINSTATEMENT 2019-02-04
AMENDED ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2017-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State