Entity Name: | WILDWOOD CONDOMINIUM 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: | 02 Aug 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2023 (2 years ago) |
Document Number: | N33547 |
FEI/EIN Number |
203638725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 833 TARPON AVENUE, UNIT D, FERNANDINA BEACH, FL, 32034, US |
Mail Address: | 833 TARPON AVENUE, UNIT D, FERNANDINA BEACH, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cartwright Kelly | Treasurer | 3650 Chattahoochee Summit Dr SE, Atlanta, GA, 30339 |
Cartwright William Jr. | President | 3650 Chattahoochee Summit Dr SE, Atlanta, GA, 30339 |
CORNERSTONE PROPERTY MGMT SVCS INC | Agent | 463155 SR 200,, Yulee, FL, 32097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 463155 SR 200,, Suite 16, Yulee, FL 32097 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-13 | CORNERSTONE PROPERTY MGMT SVCS INC | - |
REINSTATEMENT | 2023-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-20 | 833 TARPON AVENUE, UNIT D, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2020-04-20 | 833 TARPON AVENUE, UNIT D, FERNANDINA BEACH, FL 32034 | - |
REINSTATEMENT | 1993-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
REINSTATEMENT | 2023-01-13 |
Off/Dir Resignation | 2021-08-20 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-04 |
Reg. Agent Change | 2018-05-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State