Search icon

WILTON WEST CONDOMINIUM, INC.

Company Details

Entity Name: WILTON WEST CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Apr 2002 (23 years ago)
Document Number: N02000002867
FEI/EIN Number 680522769
Address: 733 N.W. 30TH COURT, APT. # 3, WILTON MANORS, FL, 33311, US
Mail Address: 733 N.W. 30TH COURT, APT. # 2, WILTON MANORS, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Adams Christopher Agent 733 N.W. 30TH COURT, WILTON MANORS, FL, 33311

President

Name Role Address
Adams Christopher President 733 N.W. 30TH COURT - APT. # 2, WILTON MANORS, FL, 33311

Director

Name Role Address
Adams Christopher Director 733 N.W. 30TH COURT - APT. # 2, WILTON MANORS, FL, 33311

Treasurer

Name Role Address
Adams Morgan Treasurer 733 N.W. 30TH COURT - APT. # 2, WILTON MANORS, FL, 33311

Secretary

Name Role Address
Galloso Ben Secretary 733 N.W. 30TH COURT - APT. # 7, WILTON MANORS, FL, 33311

Vice President

Name Role Address
La Violette Joel Vice President 733 N.W. 30TH COURT, WILTON MANORS, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-14 733 N.W. 30TH COURT, APT. # 3, WILTON MANORS, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2024-03-14 Adams, Christopher No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 733 N.W. 30TH COURT, APT. # 2, WILTON MANORS, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 733 N.W. 30TH COURT, APT. # 3, WILTON MANORS, FL 33311 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-06-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State