Entity Name: | WEXFORD COURT TOWNHOMES PROPERTY OWNERS' 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: | 19 Nov 1981 (43 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 21 May 2012 (13 years ago) |
Document Number: | 760758 |
FEI/EIN Number |
592354738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 CELESTIAL WAY, UNIT 5, JUNO BEACH, FL, 33408 |
Mail Address: | 220 CELESTIAL WAY, UNIT 5, JUNO BEACH, FL, 33408 |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mandly Laurie | President | 220 CELESTIAL WAY #3, JUNO BEACH, FL, 33408 |
Garafolo Peter | Vice President | 220 CELESTIAL WAY #7, JUNO BEACH, FL, 33408 |
Gibson Connie | Treasurer | 220 CELESTIAL WAY # 5, JUNO BEACH, FL, 33408 |
KONYK & LEMME PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-18 | Konyk & Lemme PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 140 INTRACOASTAL POINTE DR, SUITE 310, JUPITER, FL 33477 | - |
AMENDED AND RESTATEDARTICLES | 2012-05-21 | - | - |
REINSTATEMENT | 2008-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2001-07-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-07-11 | 220 CELESTIAL WAY, UNIT 5, JUNO BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2001-07-11 | 220 CELESTIAL WAY, UNIT 5, JUNO BEACH, FL 33408 | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State