Search icon

THE ENCLAVE AT WILTON MANORS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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