Entity Name: | THE ENCLAVE AT WILTON MANORS 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: | 17 Oct 2005 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Mar 2006 (19 years ago) |
Document Number: | N05000010734 |
FEI/EIN Number |
260561683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2643 NE 8th Ave, Wilton Manors, FL, 33334, US |
Mail Address: | Aqua Terra Property Management, Inc, 2737 East Oakland Park Blvd, Ft Lauderdale, FL, 33306, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEINECK RAYMOND | President | 2643 NE 8th ave, Wilton Manors, FL, 33334 |
MOCK GRACE | Vice President | 2643 NE 8th Ave, Wilton Manors, FL, 33334 |
MOCK GRACE | Secretary | 2643 NE 8th Ave, Wilton Manors, FL, 33334 |
SCOBIE PAUL | Treasurer | 2643 NE 8th Ave, Wilton Manors, FL, 33334 |
Loshuk Mark | Prop | 2737 East Oakland Park Blvd,, Fort Lauderdale, FL, 33306 |
AQUA TERRA PROPERTY MANAGEMENT, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-14 | 2643 NE 8th Ave, Wilton Manors, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2022-03-14 | 2643 NE 8th Ave, Wilton Manors, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-14 | Aqua Terra Property Management, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | Aqua Terra Property Management, Inc, 2737 East Oakland Park Blvd, 203, Ft Lauderdale, FL 33306 | - |
NAME CHANGE AMENDMENT | 2006-03-20 | THE ENCLAVE AT WILTON MANORS CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-25 |
AMENDED ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State