Entity Name: | WELLINGTON EDGE PROPERTY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jan 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Feb 2004 (21 years ago) |
Document Number: | N30338 |
FEI/EIN Number |
650100362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O TRITON PROPERTY MANAGEMENT, 900 E. Indiantown Road, Jupiter, FL, 33477, US |
Address: | 10851 FOREST HILL BOULEVARD, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moore Christopher | President | C/O TRITON PROPERTY MANAGEMENT, Jupiter, FL, 33477 |
Rossiter Amy Ruth | Treasurer | C/O TRITON PROPERTY MANAGEMENT, Jupiter, FL, 33477 |
Gonzalez Tony | Vice President | C/O TRITON PROPERTY MANAGEMENT, Jupiter, FL, 33477 |
Brooks Elizabeth | Secretary | C/O TRITON PROPERTY MANAGEMENT, Jupiter, FL, 33477 |
Paccione Thomas | Director | C/O TRITON PROPERTY MANAGEMENT, Jupiter, FL, 33477 |
Sachs Sax Caplan | Agent | 6111 Broken Sound Parkway NW, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-19 | Sachs Sax Caplan | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 10851 FOREST HILL BOULEVARD, WELLINGTON, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 6111 Broken Sound Parkway NW, Suite 200, Boca Raton, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-30 | 10851 FOREST HILL BOULEVARD, WELLINGTON, FL 33414 | - |
AMENDMENT | 2004-02-16 | - | - |
AMENDMENT | 2002-08-29 | - | - |
AMENDMENT | 1996-10-08 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-27 |
ANNUAL REPORT | 2024-04-19 |
AMENDED ANNUAL REPORT | 2023-06-13 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-11-09 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-09-24 |
AMENDED ANNUAL REPORT | 2020-06-16 |
AMENDED ANNUAL REPORT | 2020-05-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State