Search icon

WENDIMERE VILLAS PHASE II CONDOMINIUM APARTMENTS ASSOCIATION, INC.

Company Details

Entity Name: WENDIMERE VILLAS PHASE II CONDOMINIUM APARTMENTS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Dec 1973 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 May 2016 (9 years ago)
Document Number: 728531
FEI/EIN Number 59-1768589
Address: 413, 415, 419 N CYPRESS DRIVE, TEQUESTA, FL 33469
Mail Address: PO BOX 1129, JUPITER, FL 33468
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Ward Damon Attorneys At Law Agent 4420 Beacon Circle, West Palm Beach, FL 33407

President

Name Role Address
BEHL, BARBARA M President 10218 SE BANYAN WAY, TEQUESTA, FL 33469

Treasurer

Name Role Address
Manos, Steven Treasurer 419 N Cypress Drive, Apt 16 Tequesta, FL 33469

Director

Name Role Address
WALLEN, JIM Director 415 N CYPRESS DR UNIT 6, TEQUESTA, FL 33469

Secretary

Name Role Address
Broedell, Rachel Secretary 419 N CYPRESS DR. UNIT 18, Tequesta, FL 33469

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-06 413, 415, 419 N CYPRESS DRIVE, TEQUESTA, FL 33469 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 413, 415, 419 N CYPRESS DRIVE, TEQUESTA, FL 33469 No data
AMENDMENT 2016-05-17 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-04 Ward Damon Attorneys At Law No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 4420 Beacon Circle, West Palm Beach, FL 33407 No data
REINSTATEMENT 2000-09-14 No data No data
INVOLUNTARILY DISSOLVED 1978-12-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-25
Amendment 2016-05-17
ANNUAL REPORT 2016-01-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State