Entity Name: | WILLOWBROOK CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Aug 2006 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Nov 2007 (17 years ago) |
Document Number: | N06000008525 |
FEI/EIN Number | 205861344 |
Address: | c/o Castle Management, 12270 SW 3rd Street, Plantation, FL, 33325, US |
Mail Address: | c/o Castle Management, 12270 SW 3rd Street, Plantation, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mezer Steven | Agent | Becker & Poliakoff, Tampa, FL, 33607 |
Name | Role | Address |
---|---|---|
Riley Christopher L | Vice President | c/o Castle Management, Plantation, FL, 33325 |
Name | Role | Address |
---|---|---|
Kaduk Mike | Director | c/o Castle Management, Plantation, FL, 33325 |
Name | Role | Address |
---|---|---|
Carson Paul | Treasurer | c/o Castle Management, Plantation, FL, 33325 |
Name | Role | Address |
---|---|---|
Fernandez Lissette | Secretary | c/o Castle Management, Plantation, FL, 33325 |
Name | Role | Address |
---|---|---|
Betz Lauren | President | c/o Castle Management, Plantation, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | c/o Castle Management, 12270 SW 3rd Street, Suite 200, Plantation, FL 33325 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-23 | c/o Castle Management, 12270 SW 3rd Street, Suite 200, Plantation, FL 33325 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-23 | Mezer, Steven | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | Becker & Poliakoff, 1511 N. Westshore Blvd, Suite 1000, Tampa, FL 33607 | No data |
CANCEL ADM DISS/REV | 2007-11-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
AMENDED ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State