Search icon

THE WILSON CONDOMONIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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