Search icon

THE VILLAGE AT WILTON MANORS HOMEOWNERS ASSOCIATION, INC

Company Details

Entity Name: THE VILLAGE AT WILTON MANORS HOMEOWNERS ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 May 2020 (5 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: N20000005049
FEI/EIN Number 85-1122718
Address: 1 West Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 1 West Las Olas Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HYMAN SCOTT ESQ Agent KOPELOWITZ OSTROW, P.A., FORT LAUDERDALE, FL, 33301

President

Name Role Address
SCHNELLER TOD President 1 West Las Olas Blvd, Fort Lauderdale, FL, 33301

Vice President

Name Role Address
MCCUNE RICHARD Vice President 1 West Las Olas Blvd, Fort Lauderdale, FL, 33301

Treasurer

Name Role Address
COFFELT GREG Treasurer 1 West Las Olas Blvd, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-19 1 West Las Olas Blvd, Suite 500, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2023-06-19 1 West Las Olas Blvd, Suite 500, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2023-06-19 HYMAN, SCOTT, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-19 KOPELOWITZ OSTROW, P.A., 1 WEST LAS OLAS BLVD, SUITE 500, FORT LAUDERDALE, FL 33301 No data
AMENDED AND RESTATEDARTICLES 2020-07-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-06-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
Amended and Restated Articles 2020-07-06
Domestic Non-Profit 2020-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State