Search icon

WILTON CROSSINGS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WILTON CROSSINGS 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: 12 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2020 (4 years ago)
Document Number: N06000004038
FEI/EIN Number 205432344

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

Address: 221 W OAKLAND PARK BLVD 3RD FLOOR, FORT LAUDERDALE, FL, 33311, US
Mail Address: PO BOX 950, FORT LAUDERDALE, FL, 33302-0950, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMOS PERRY Director 221 W OAKLAND PARK BLVD 3RD FLOOR, FORT LAUDERDALE, FL, 33311
Noell Kristen Vice President PO BOX 950, FORT LAUDERDALE, FL, 333020950
Lorden Nicholas Treasurer 221 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 333020950
STAMOS PERRY J Agent 221 W OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33311
STAMOS PERRY President 221 W OAKLAND PARK BLVD 3RD FLOOR, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-12-18 STAMOS, PERRY J. -
AMENDMENT 2020-12-18 - -
CHANGE OF MAILING ADDRESS 2012-10-22 221 W OAKLAND PARK BLVD 3RD FLOOR, FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2012-10-22 221 W OAKLAND PARK BLVD 3RD FLOOR, FORT LAUDERDALE, FL 33311 -
REINSTATEMENT 2012-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-22 221 W OAKLAND PARK BLVD., FORT LAUDERDALE, FL 33311 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-04-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
Amendment 2020-12-18
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State