Search icon

WALLINGFORD HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: WALLINGFORD HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jun 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2004 (21 years ago)
Document Number: N01000004275
FEI/EIN Number 593752912
Address: C&S Community Management Services, Inc,, 4301 32nd St. W., Bradenton, FL, 34205, US
Mail Address: C&S Community Management Services, Inc,, 4301 32nd St. W., Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Thompson Stephen WEsq. Agent 1401 8th Ave West, Bradenton, FL, 34205

Director

Name Role Address
Jones Dare Marilyn Director C&S Community Management Services, Inc,, Bradenton, FL, 34205
Melton Cheryl Director C&S Community Management Services, Inc,, Bradenton, FL, 34205

Vice President

Name Role Address
INCARDONA CHAMPION KAREN A Vice President C&S Community Management Services, Inc,, Bradenton, FL, 34205

President

Name Role Address
DiMattia Luciano President C&S Community Management Services, Inc,, Bradenton, FL, 34205

Secretary

Name Role Address
Schambach Sherrilou Secretary C&S Community Management Services, Inc,, Bradenton, FL, 34205

Treasurer

Name Role Address
Waterbury Raymond Treasurer C&S Community Management Services, Inc,, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-31 C&S Community Management Services, Inc,, 4301 32nd St. W., Suite A-20, Bradenton, FL 34205 No data
CHANGE OF MAILING ADDRESS 2024-08-31 C&S Community Management Services, Inc,, 4301 32nd St. W., Suite A-20, Bradenton, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2024-08-31 Thompson, Stephen W, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-31 1401 8th Ave West, Bradenton, FL 34205 No data
AMENDMENT 2004-07-22 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-31
Reg. Agent Resignation 2024-07-11
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State