Search icon

WILTON SHORES EAST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WILTON SHORES EAST CONDOMINIUM 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: 26 Mar 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2001 (24 years ago)
Document Number: 732274
FEI/EIN Number 591140694

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

Address: 1150-1152 N.W. 30TH COURT, WILTON MANORS, FL, 33311, US
Mail Address: C/O I&S Management, Inc., 2880 W Oakland Park Blvd, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schukin Doris Vice President 1152 NW 30th Court, Wilton Manors, FL, 33311
Hanse Matthew President 1150 NW 30th Court, WILTON MANORS, FL, 33311
Kehlenbeck Scott Director 1152 NW 30th Court, Wilton Manors, FL, 33311
Rodriguez Santiago Secretary 1152 NW 30 CT, Wilton Manors, FL, 33311
DeMedici Marco Treasurer 1152 NW 30 CT, Wilton Manors, FL, 33311
I&S Management, Inc Agent 2880 W Oakland Park Blvd, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 1150-1152 N.W. 30TH COURT, WILTON MANORS, FL 33311 -
CHANGE OF MAILING ADDRESS 2013-04-04 1150-1152 N.W. 30TH COURT, WILTON MANORS, FL 33311 -
REGISTERED AGENT NAME CHANGED 2013-04-04 I&S Management, Inc -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 2880 W Oakland Park Blvd, Suite 118, FORT LAUDERDALE, FL 33311 -
REINSTATEMENT 2001-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State