Search icon

CENTRAL AREA NEIGHBORHOOD ASSOCIATION OF WILTON MANORS, INC.

Company Details

Entity Name: CENTRAL AREA NEIGHBORHOOD ASSOCIATION OF WILTON MANORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: N07000003136
FEI/EIN Number 611529522
Address: 120 NE 29th St, Wilton Manors, FL, 33334, US
Mail Address: P.O.BOX 70045, FORT LAUDERDALE, FL, 33307-0045, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Gill Matthew Agent 120 NE 29th St, Wilton Manors, FL, 33334

President

Name Role Address
GILL MATTHEW President 120 NE 29th St, WILTON MANORS, FL, 33334

Vice President

Name Role Address
VINCENT Ed Vice President 521 NE 26th Dr, Wilton Manors, FL, 33334

Treasurer

Name Role Address
Daniel Rahm Treasurer 611 Kensington Place, WILTON MANORS, FL, 33305

Secretary

Name Role Address
FAIR Randy Secretary 300 NE 19th Ct, #218N, Wilton Manors, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 120 NE 29th St, Wilton Manors, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2021-01-30 Gill, Matthew No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 120 NE 29th St, Wilton Manors, FL 33334 No data
AMENDMENT 2016-03-08 No data No data
REINSTATEMENT 2010-04-23 No data No data
CHANGE OF MAILING ADDRESS 2010-04-23 120 NE 29th St, Wilton Manors, FL 33334 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-09
Amendment 2016-03-08
ANNUAL REPORT 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State