Search icon

WILTON STATION CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: WILTON STATION CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jun 2006 (19 years ago)
Document Number: N06000006596
FEI/EIN Number 205073716
Address: 2631 N.E. 14TH AVENUE, OFFICE, WILTON MANORS, FL, 33334
Mail Address: 2631 N.E. 14TH AVENUE, OFFICE, WILTON MANORS, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DiMaggio Berger Donna Agent Becker & Poliakoff, Fort Lauderdale, FL, 33301

President

Name Role Address
Desarro Michael President 2631 N.E. 14TH AVENUE, WILTON MANORS, FL, 33334

Secretary

Name Role Address
LoGrande Anthony Secretary 2631 N.E. 14TH AVENUE, WILTON MANORS, FL, 33334

Vice President

Name Role Address
Barnabei Raymond Vice President 2631 N.E. 14TH AVENUE, WILTON MANORS, FL, 33334

Treasurer

Name Role Address
BIGGS DAVID Treasurer 2631 N.E. 14TH AVENUE, WILTON MANORS, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-28 DiMaggio Berger, Donna No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 Becker & Poliakoff, 1 East Broward Blvd, Suite 1800, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2009-04-01 2631 N.E. 14TH AVENUE, OFFICE, WILTON MANORS, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-09 2631 N.E. 14TH AVENUE, OFFICE, WILTON MANORS, FL 33334 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-11-08
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-11-11
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-09
AMENDED ANNUAL REPORT 2019-06-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State