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 |
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 |
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 | - | - |
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 |
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