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 |
Name | Role | Address |
---|---|---|
Thompson Stephen WEsq. | Agent | 1401 8th Ave West, Bradenton, FL, 34205 |
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 |
Name | Role | Address |
---|---|---|
INCARDONA CHAMPION KAREN A | Vice President | C&S Community Management Services, Inc,, Bradenton, FL, 34205 |
Name | Role | Address |
---|---|---|
DiMattia Luciano | President | C&S Community Management Services, Inc,, Bradenton, FL, 34205 |
Name | Role | Address |
---|---|---|
Schambach Sherrilou | Secretary | C&S Community Management Services, Inc,, Bradenton, FL, 34205 |
Name | Role | Address |
---|---|---|
Waterbury Raymond | Treasurer | C&S Community Management Services, Inc,, Bradenton, FL, 34205 |
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 |
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