Search icon

WILTON MANORS BUSINESS ASSOCIATION, INC.

Company Details

Entity Name: WILTON MANORS BUSINESS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Oct 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Sep 1992 (32 years ago)
Document Number: N34851
FEI/EIN Number 38-3821962
Address: 500 NE 4th St, STE 200, Fort Lauderdale, FL 33301-1163
Mail Address: PO Box 24332, Fort Lauderdale, FL 33307-4332
Place of Formation: FLORIDA

Agent

Name Role
WILTON MANORS BUSINESS ASSOCIATION, INC. Agent

Secretary

Name Role Address
Caputo, Christopher J Secretary 308 NE 27th Dr, Wilton Manors, FL 33334-2026

Treasurer

Name Role Address
Van Horn, Gary A Treasurer 500 NE 4th St Ste 200, Fort Lauderdale, FL 33301-1163

President

Name Role Address
Falk, Ronald E President 2550 NE 15th Ave, Wilton Manors, FL 33305-1310

Director

Name Role Address
Sterling, Jeffrey A Director 2435 N Dixie Hwy, Wilton Manors, FL 33305-2239
Selzer, Jeffrey S Director 1118 NE 16th Ct, Fort Lauderdale, FL 33305-3133
Desautels, Bill Director 641 Kensington Pl, Wilton Manors, FL 33305-3905
King, Robin Director 5024 Buchanan St, Hollywood, FL 33021-5251
Lee, Shirley Director 1901 N Andrews Ave Apt 104, Wilton Manors, FL 33311-3928
Smith, Christopher Director 2236 Wilton Park Dr, Wilton Manors, FL 33305-1437
Cunningham, Jimmy Director 2625 NE 14th Ave Apt 403, Wilton Manors, FL 33334-4397

Ex

Name Role Address
Henderson, Leigh Ann Ex 2020 Wilton Dr, Wilton Manors, FL 33301-2122

Officio Director

Name Role Address
Henderson, Leigh Ann Officio Director 2020 Wilton Dr, Wilton Manors, FL 33301-2122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 500 NE 4th St, STE 200, Fort Lauderdale, FL 33301-1163 No data
REGISTERED AGENT NAME CHANGED 2023-01-11 Wilton Manors Business Association No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 500 NE 4th St, STE 200, Fort Lauderdale, FL 33301-1163 No data
CHANGE OF MAILING ADDRESS 2022-02-11 500 NE 4th St, STE 200, Fort Lauderdale, FL 33301-1163 No data
REINSTATEMENT 1992-09-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State