Search icon

WILTON LAKE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WILTON LAKE 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: 01 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2024 (10 months ago)
Document Number: N05000007867
FEI/EIN Number 432103856

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

Address: 51 NE 24 ST., WILTON MANORS, FL, 33305, US
Mail Address: P.O. BOX 480732, DELRAY BEACH, FL, 33448, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAN MICHAEL President PO BOX 480732, DELRAY BEACH, FL, 33448
BEAN MICHAEL Treasurer PO BOX 480732, DELRAY BEACH, FL, 33448
BEAN MICHAEL Director PO BOX 480732, DELRAY BEACH, FL, 33448
Badaan Marwan Secretary 31 WHITE BIRCH TERR, KINNELON, NJ, 07405
Badaan Marwan Director 31 WHITE BIRCH TERR, KINNELON, NJ, 07405
KALANTARZADEH MEHDI Vice President 8100 W. FOSTER LN, NILES, IL, 60714
KALANTARZADEH MEHDI Director 8100 W. FOSTER LN., NILES, IL, 60714
RESKE ROBERT PESQ Agent 51 NE 24th Street, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-12 - -
AMENDMENT 2024-04-23 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 51 NE 24th Street, #4, WILTON MANORS, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 51 NE 24 ST., #4, WILTON MANORS, FL 33305 -
REGISTERED AGENT NAME CHANGED 2022-11-08 RESKE, ROBERT P, ESQ -
AMENDMENT 2022-11-08 - -
CHANGE OF MAILING ADDRESS 2022-11-08 51 NE 24 ST., #4, WILTON MANORS, FL 33305 -
PENDING REINSTATEMENT 2011-04-11 - -
REINSTATEMENT 2011-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Amendment 2024-07-12
Amendment 2024-04-23
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-27
Amendment 2022-11-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State