Entity Name: | WIMBLEDON TOWNHOUSE CONDOMINIUM I ASSOCIATION, 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: | 28 Feb 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2011 (14 years ago) |
Document Number: | 722789 |
FEI/EIN Number |
591423984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Delta Management Solutions, Inc., 7300 W McNab Rd, Tamarac, FL, 33321, US |
Mail Address: | Delta Management Solutions, Inc., 7300 W McNab Road, Tamarac, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WASSERSTEIN, P.A. | Agent | - |
SPRINGER MERLENE | President | 7300 W McNab Road, Tamarac, FL, 33321 |
SMITH VETA | Secretary | 7300 W McNab Road, Tamarac, FL, 33321 |
Burney Glynis | Vice President | 7300 W McNab Road, Tamarac, FL, 33321 |
ROSS ALMA | Director | 7300 W McNab Road, Tamarac, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-06 | C/O Delta Management Solutions, Inc., 7300 W McNab Rd, Suite 220, Tamarac, FL 33321 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-11 | WASSERSTEIN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-11 | 301 YAMATO ROAD, 800 East Broward Blvd, SUITE 2199, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2019-06-18 | C/O Delta Management Solutions, Inc., 7300 W McNab Rd, Suite 220, Tamarac, FL 33321 | - |
REINSTATEMENT | 2011-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-06 |
Reg. Agent Change | 2019-10-11 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-08-02 |
Reg. Agent Resignation | 2018-04-09 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State