Search icon

WIMBLEDON TOWNHOUSE CONDOMINIUM II ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WIMBLEDON TOWNHOUSE CONDOMINIUM II 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: 17 Jul 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2022 (3 years ago)
Document Number: 726961
FEI/EIN Number 591469534

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

Address: C/O CONSOLIDATED COMMUNITY MGT, 7124 N. NOB HILL RD., TAMARAC, FL, 33321, US
Mail Address: C/O CONSOLIDATED COMMUNITY MGT, 7124 N. NOB HILL RD., TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barker Larry Treasurer C/O CONSOLIDATED COMMUNITY MGT, TAMARAC, FL, 33321
Carter Kennon Vice President C/O CONSOLIDATED COMMUNITY MGT, TAMARAC, FL, 33321
Ramirez Wilfredo President C/O CONSOLIDATED COMMUNITY MGT, TAMARAC, FL, 33321
SCHOENBERG MICHAEL Secretary C/O CONSOLIDATED COMMUNITY MGT, TAMARAC, FL, 33321
GRANT LAKECHA Director C/O CCM, INC., TAMARAC, FL, 33321
Kopelowitz Ostrow PA Agent 1 West Las Olas Blvd., Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-03 Kopelowitz Ostrow PA -
REGISTERED AGENT ADDRESS CHANGED 2023-05-03 1 West Las Olas Blvd., Suite 500, Fort Lauderdale, FL 33301 -
AMENDMENT 2022-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-01 C/O CONSOLIDATED COMMUNITY MGT, 7124 N. NOB HILL RD., TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2021-09-01 C/O CONSOLIDATED COMMUNITY MGT, 7124 N. NOB HILL RD., TAMARAC, FL 33321 -
AMENDMENT 2012-12-10 - -
REINSTATEMENT 1997-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000487359 ACTIVE COCE-21-041624 17TH JUDICIAL COUNTY COURT 2021-09-28 2026-09-28 $15,416.07 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-03
Amendment 2022-07-06
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-09-01
AMENDED ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2021-04-27
Reg. Agent Change 2020-03-18
ANNUAL REPORT 2020-02-06
AMENDED ANNUAL REPORT 2019-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State