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 |
Name | Role |
---|---|
WILTON MANORS BUSINESS ASSOCIATION, INC. | Agent |
Name | Role | Address |
---|---|---|
Caputo, Christopher J | Secretary | 308 NE 27th Dr, Wilton Manors, FL 33334-2026 |
Name | Role | Address |
---|---|---|
Van Horn, Gary A | Treasurer | 500 NE 4th St Ste 200, Fort Lauderdale, FL 33301-1163 |
Name | Role | Address |
---|---|---|
Falk, Ronald E | President | 2550 NE 15th Ave, Wilton Manors, FL 33305-1310 |
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 |
Name | Role | Address |
---|---|---|
Henderson, Leigh Ann | Ex | 2020 Wilton Dr, Wilton Manors, FL 33301-2122 |
Name | Role | Address |
---|---|---|
Henderson, Leigh Ann | Officio Director | 2020 Wilton Dr, Wilton Manors, FL 33301-2122 |
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 |
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