Entity Name: | WIMBLEDON INDUSTRIAL CONDOMINIUMS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 18 Apr 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2024 (a year ago) |
Document Number: | N02626 |
FEI/EIN Number | 65-0089059 |
Address: | 356 CENTER COURT, VENICE, FL 34285 |
Mail Address: | 356 CENTER COURT, VENICE, FL 34285 |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chin-Yee, Steve | Agent | 1475 E MANASOTA BEACH RD, englewood, FL 34223 |
Name | Role | Address |
---|---|---|
Pakledinaz, Michael | President | 356 Center Court, VENICE, FL 34292 |
Name | Role | Address |
---|---|---|
Pakledinaz, Michael | Director | 356 Center Court, VENICE, FL 34292 |
Chin Yee, Steve | Director | 356 Center Court, Venice, FL 34292 |
Name | Role | Address |
---|---|---|
Chin Yee, Steve | Secretary | 356 Center Court, Venice, FL 34292 |
Name | Role | Address |
---|---|---|
Wooddell, Paul | Board Member | 330 Center Court, Venice, FL 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-01 | Chin-Yee, Steve | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 1475 E MANASOTA BEACH RD, englewood, FL 34223 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-12 | 356 CENTER COURT, VENICE, FL 34285 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-12 | 356 CENTER COURT, VENICE, FL 34285 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-01 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State