Search icon

THE PRESERVE AT WALNUT CREEK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE PRESERVE AT WALNUT CREEK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2018 (7 years ago)
Document Number: N01000002628
FEI/EIN Number 010656367
Address: c/o Next Generation Management, 13790 NW 4TH ST, Sunrise, FL, 33325, US
Mail Address: c/o Next Generation Management, 13790 NW 4TH ST, Sunrise, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Lee H. Ballard, Esq. Agent Law Offices of Lee H. Ballard, P. A., Coral Springs, FL, 33065

President

Name Role Address
ETTLINGER SANDRA President c/o Next Generation Management, Sunrise, FL, 33325

Treasurer

Name Role Address
Ponce Sabrina Treasurer c/o Next Generation Management, Sunrise, FL, 33325

Secretary

Name Role Address
Ponce Sabrina Secretary c/o Next Generation Management, Sunrise, FL, 33325

Vice President

Name Role Address
CONDELL DAVE Vice President c/o Next Generation Management, Sunrise, FL, 33325

Director

Name Role Address
Husar Mircea Director c/o Next Generation Management, Sunrise, FL, 33325
GLASGOW TELBERT Director c/o Next Generation Management, Sunrise, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 c/o Next Generation Management, 13790 NW 4TH ST, Suite 102, Sunrise, FL 33325 No data
CHANGE OF MAILING ADDRESS 2024-04-04 c/o Next Generation Management, 13790 NW 4TH ST, Suite 102, Sunrise, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 Law Offices of Lee H. Ballard, P. A., 10100 W. Sample Rd., Third Floor, Coral Springs, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2023-03-09 Lee H. Ballard, Esq. No data
AMENDMENT 2018-07-27 No data No data
AMENDMENT 2015-05-27 No data No data
CANCEL ADM DISS/REV 2005-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-12
Reg. Agent Change 2019-08-01
ANNUAL REPORT 2019-04-11
Amendment 2018-07-27
ANNUAL REPORT 2018-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State