Search icon

WILTON PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WILTON PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Dec 2005 (19 years ago)
Date of dissolution: 01 Sep 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2019 (5 years ago)
Document Number: N05000012594
FEI/EIN Number 204743115

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

Address: 820 NE 28TH ST, UNITS 1-5, WILTON MANORS, FL, 33334
Mail Address: Dwellings Property Management, 3000 NE 30th Place, Ft. Lauderdale, FL, 33306, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moon Richard President 274 Arlington Ave., #3, Jersey City, NJ, 07305
Chan Benny Vice President 274 Arlington Ave., Jersey City, NJ, 07305
BARTOLOMEO JOSEPH J Secretary 124 PARK AVENUE, CARLE PLACE, NY, 11514
Halali Eyal E Treasurer Galleria Maintenance, Inc., Ft. Lauderdale, FL, 11514
Dwellings Property Management Agent Dwellings Property Management, Ft. Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-01 - -
CHANGE OF MAILING ADDRESS 2019-02-07 820 NE 28TH ST, UNITS 1-5, WILTON MANORS, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 Dwellings Property Management, 3000 NE 30th Place, Suite 405, Ft. Lauderdale, FL 33306 -
REGISTERED AGENT NAME CHANGED 2019-02-07 Dwellings Property Management -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 820 NE 28TH ST, UNITS 1-5, WILTON MANORS, FL 33334 -
REINSTATEMENT 2010-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-01-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State