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 |
Name | Role | Address |
---|---|---|
HYMAN SCOTT ESQ | Agent | KOPELOWITZ OSTROW, P.A., FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
SCHNELLER TOD | President | 1 West Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
MCCUNE RICHARD | Vice President | 1 West Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
COFFELT GREG | Treasurer | 1 West Las Olas Blvd, Fort Lauderdale, FL, 33301 |
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 |
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