Search icon

WELLEBY SHORES CONDOMINIUM ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: WELLEBY SHORES CONDOMINIUM ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Mar 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Feb 2007 (18 years ago)
Document Number: N02091
FEI/EIN Number 592415980

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1145 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323, US
Mail Address: MIAMI MANAGEMENT, 1145 SAWGRASS CORP PKWY, FORT LAUDERDALE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANNER ABBE Treasurer 1145 SAWGRASS CORP PKWY, FORT LAUDERDALE, FL, 33323
GREER BILL President MIAMI MANAGEMENT, FORT LAUDERDALE, FL, 33323
MILBERG KLEIN, P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-06 MILBERG KLEIN P.L. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 5550 GLADES ROAD,, SUITE 630, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 1145 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2008-05-01 1145 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33323 -
CANCEL ADM DISS/REV 2007-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2000-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000299712 TERMINATED 1000000263855 BROWARD 2012-04-18 2032-04-25 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State