Search icon

WILTON TERRACE MANAGEMENT ASSOCIATION, INC.

Company Details

Entity Name: WILTON TERRACE MANAGEMENT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Oct 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Dec 2009 (15 years ago)
Document Number: N00000006517
FEI/EIN Number 651041887
Mail Address: c/o KB2 Management, PO Box 869, Loxahatchee, FL, 33470, US
Address: 1125 NORTHWEST 30TH COURT, WILTON MANORS, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hunt Keith Agent 1125 NW 30th Court #10, Wilton Manors, FL, 33311

Vice President

Name Role Address
HUNT KEITH Vice President 1125 NW 30th Court #18, Wilton Manors, FL, 33311

Treasurer

Name Role Address
Gomez Eddie Treasurer 1125 NW 30th Court #17, Wilton Manors, FL, 33311

President

Name Role Address
Baker Margaret M President 645 Miller Ave, Freeport, NY, 11520

Secretary

Name Role Address
Yuen Janet Secretary 1125 NW 30th Court #9, Wilton Manors, FL, 33311

Director

Name Role Address
Lauth Thomas Director 1125 NW 30th Court #20, Wilton Manors, FL, 333112237

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-30 Hunt, Keith No data
CHANGE OF MAILING ADDRESS 2021-03-23 1125 NORTHWEST 30TH COURT, WILTON MANORS, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 1125 NW 30th Court #10, Wilton Manors, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 1125 NORTHWEST 30TH COURT, WILTON MANORS, FL 33311 No data
CANCEL ADM DISS/REV 2009-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000217304 TERMINATED 1000000137062 BROWARD 2009-08-25 2030-02-16 $ 1,265.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-12
AMENDED ANNUAL REPORT 2016-07-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State