Search icon

WILTON SHORES EAST CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: WILTON SHORES EAST CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1140694
Address: 1150-1152 N.W. 30TH COURT, WILTON MANORS, FL 33311
Mail Address: C/O I&S Management, Inc., 2880 W Oakland Park Blvd, Suite 118, FORT LAUDERDALE, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
I&S Management, Inc Agent 2880 W Oakland Park Blvd, Suite 118, FORT LAUDERDALE, FL 33311

Vice President

Name Role Address
Schukin, Doris Vice President 1152 NW 30th Court, Apt. 114 Wilton Manors, FL 33311

President

Name Role Address
Hanse, Matthew President 1150 NW 30th Court, Apt. 103 WILTON MANORS, FL 33311

Director

Name Role Address
Kehlenbeck, Scott Director 1152 NW 30th Court, Apt. 113 Wilton Manors, FL 33311

Secretary

Name Role Address
Rodriguez, Santiago Secretary 1152 NW 30 CT, Apt. 112 Wilton Manors, FL 33311

Treasurer

Name Role Address
DeMedici, Marco Treasurer 1152 NW 30 CT, Apt. 108 Wilton Manors, 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 No data
CHANGE OF MAILING ADDRESS 2013-04-04 1150-1152 N.W. 30TH COURT, WILTON MANORS, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2013-04-04 I&S Management, Inc No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 2880 W Oakland Park Blvd, Suite 118, FORT LAUDERDALE, FL 33311 No data
REINSTATEMENT 2001-06-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

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: 06 Feb 2025

Sources: Florida Department of State