Search icon

WENDIMER VILLAS PHASE I CONDOMINIUM APARTMENTS ASSOCIATION INC - Florida Company Profile

Company Details

Entity Name: WENDIMER VILLAS PHASE I CONDOMINIUM APARTMENTS 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: 16 Apr 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: 726141
FEI/EIN Number 591488991

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

Address: 407 N. CYPRESS DRIVE, APT #4, TEQUESTA, FL, 33469
Mail Address: P.O. BOX 4323, TEQUESTA, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTERBURY CONSTANCE President 407 N CYPRESS DR #4, TEQUESTA, FL, 33469
Karen Baker Treasurer 5895 Loxahatchee Pines Drive, Jupiter, FL, 33458
Sobel Sandrine Vice President 411 N. CYPRESS DR. CONDO #14, TEQUESTA, FL, 33469
MULLINS JACKIE Secretary 141 E RIVERSIDE DR UNIT 36, JUPITER, FL, 33469
CANTERBURY CONSTANCE Agent 407 N. CYPRESS DR. #4, Tequesta, FL, 33469

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 407 N. CYPRESS DR. #4, Tequesta, FL 33469 -
REGISTERED AGENT NAME CHANGED 2015-04-20 CANTERBURY, CONSTANCE -
REINSTATEMENT 2015-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2010-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-24 407 N. CYPRESS DRIVE, APT #4, TEQUESTA, FL 33469 -
AMENDMENT 2009-11-30 - -
CHANGE OF MAILING ADDRESS 1991-02-27 407 N. CYPRESS DRIVE, APT #4, TEQUESTA, FL 33469 -
REINSTATEMENT 1991-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-17
REINSTATEMENT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State