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 |
Name | Role | Address |
---|---|---|
I&S Management, Inc | Agent | 2880 W Oakland Park Blvd, Suite 118, FORT LAUDERDALE, FL 33311 |
Name | Role | Address |
---|---|---|
Schukin, Doris | Vice President | 1152 NW 30th Court, Apt. 114 Wilton Manors, FL 33311 |
Name | Role | Address |
---|---|---|
Hanse, Matthew | President | 1150 NW 30th Court, Apt. 103 WILTON MANORS, FL 33311 |
Name | Role | Address |
---|---|---|
Kehlenbeck, Scott | Director | 1152 NW 30th Court, Apt. 113 Wilton Manors, FL 33311 |
Name | Role | Address |
---|---|---|
Rodriguez, Santiago | Secretary | 1152 NW 30 CT, Apt. 112 Wilton Manors, FL 33311 |
Name | Role | Address |
---|---|---|
DeMedici, Marco | Treasurer | 1152 NW 30 CT, Apt. 108 Wilton Manors, FL 33311 |
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 |
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