Entity Name: | THE WILSON CONDOMONIUM 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: | 09 Oct 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2010 (15 years ago) |
Document Number: | 734033 |
FEI/EIN Number |
650034952
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 107 BRAVADO LANE, PALM BEACH SHORES, FL, 33404 |
Mail Address: | 2248 lanes mill rd, brick, NJ, 08724, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
everson william | President | 2248 lanes mill rd, brick, NJ, 08724 |
MOYNIHAN JAMES | Director | 107 BRAVADO LANE, APT 2, PALM BCH SHRS, FL, 33404 |
everson william | Director | 2248 lanes mill rd, brick, NJ, 08724 |
everson william | Treasurer | 2248 lanes mill rd, brick, NJ, 08724 |
CONNERS PAUL | Secretary | 41 CEDAR CREST RD, CANTON, MA, 02021 |
CONNERS PAUL | Director | 41 CEDAR CREST RD, CANTON, MA, 02021 |
everson william | Agent | 107 bravado lane apt 6, palm beach shores, FL, 33404 |
MOYNIHAN JAMES | Vice President | 107 BRAVADO LANE, APT 2, PALM BCH SHRS, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-15 | 107 BRAVADO LANE, PALM BEACH SHORES, FL 33404 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-24 | everson, william | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-24 | 107 bravado lane apt 6, palm beach shores, FL 33404 | - |
REINSTATEMENT | 2010-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-02-26 | 107 BRAVADO LANE, PALM BEACH SHORES, FL 33404 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State