Search icon

WIMBLEDON INDUSTRIAL CONDOMINIUMS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Chin-Yee, Steve Agent 1475 E MANASOTA BEACH RD, englewood, FL 34223

President

Name Role Address
Pakledinaz, Michael President 356 Center Court, VENICE, FL 34292

Director

Name Role Address
Pakledinaz, Michael Director 356 Center Court, VENICE, FL 34292
Chin Yee, Steve Director 356 Center Court, Venice, FL 34292

Secretary

Name Role Address
Chin Yee, Steve Secretary 356 Center Court, Venice, FL 34292

Board Member

Name Role Address
Wooddell, Paul Board Member 330 Center Court, Venice, FL 34292

Events

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

Documents

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