Search icon

THE SHORES AT WELLINGTON NO. III CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SHORES AT WELLINGTON NO. III 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: 10 May 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 May 1996 (29 years ago)
Document Number: N96000002510
FEI/EIN Number 650682998

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O CENTURY MANAGEMENT CONSULTANTS, 2950 S JOG ROAD, GREENACRES, FL, 33467, US
Mail Address: C/O CENTURY MANAGEMENT CONSULTANTS, 2950 S JOG ROAD, GREENACRES, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKALKA NORI President C/O CENTURY MANAGEMENT CONSULTANTS, GREENACRES, FL, 33467
WAGNER SHANE Treasurer C/O CENTURY MANAGEMENT CONSULTANTS, GREENACRES, FL, 33467
MAROTTA LAUREN Secretary C/O CENTURY MANAGEMENT CONSULTANTS, GREENACRES, FL, 33467
KRAVIT CORY Agent C/O KRAVIT LAW, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 C/O CENTURY MANAGEMENT CONSULTANTS, 2950 S JOG ROAD, GREENACRES, FL 33467 -
CHANGE OF MAILING ADDRESS 2024-09-17 C/O CENTURY MANAGEMENT CONSULTANTS, 2950 S JOG ROAD, GREENACRES, FL 33467 -
REGISTERED AGENT NAME CHANGED 2023-03-12 KRAVIT, CORY -
REGISTERED AGENT ADDRESS CHANGED 2023-03-12 C/O KRAVIT LAW, 2101 CORPORATE BLVD, SUITE 419, BOCA RATON, FL 33431 -
NAME CHANGE AMENDMENT 1996-05-24 THE SHORES AT WELLINGTON NO. III CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State