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 |
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 | - |
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 | - |
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