Search icon

WILTON VILLAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: WILTON VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2004 (21 years ago)
Document Number: N02000009957
FEI/EIN Number 75-3099810
Address: 2737 E Oakland Park Blvd, Suite 203, Ft. Lauderdale, FL, 33306, US
Mail Address: 2737 E Oakland Park Blvd, Suite 203, Ft. Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LOSHUK MARK Agent 2737 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306

Treasurer

Name Role Address
Mennenga Duan Treasurer 2607 NE 8 AVE #30, WILTON MANORS, FL, 33334

Asst

Name Role Address
Prokuda Michael Asst 2607 N E 8TH AVE #40, WILTON MANORS, FL, 33334

Secretary

Name Role Address
Horta Joseph Secretary 2607 NE 8 AVE #32, WILTON MANORS, FL, 33334

Director

Name Role Address
Horta Joseph Director 2607 NE 8 AVE #32, WILTON MANORS, FL, 33334

President

Name Role Address
Rojeski Nicholas President 2607 N E 8 AVE #53, WILTON MANORS, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-19 2737 E Oakland Park Blvd, Suite 203, Ft. Lauderdale, FL 33306 No data
CHANGE OF MAILING ADDRESS 2023-12-19 2737 E Oakland Park Blvd, Suite 203, Ft. Lauderdale, FL 33306 No data
REGISTERED AGENT NAME CHANGED 2023-12-15 LOSHUK, MARK No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-15 2737 E. OAKLAND PARK BLVD., STE 203, FT. LAUDERDALE, FL 33306 No data
REINSTATEMENT 2004-01-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-12-21
Reg. Agent Change 2023-12-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State