Search icon

THE SHOPPES AT WYCLIFFE PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: THE SHOPPES AT WYCLIFFE PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Apr 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2014 (11 years ago)
Document Number: N97000002400
FEI/EIN Number 65-1049675
Address: 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
Mail Address: 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
TAYLOR , JAMES M Chief Executive Officer 100 Park Avenue, Suite 600N, NEW YORK, NY 10017

Executive Vice President

Name Role Address
SIEGEL, STEVEN Executive Vice President 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
Finley, Greg Executive Vice President 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
HORGAN, MARK Executive Vice President 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
RYAN, MATTHEW Executive Vice President 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
VENDER, DAVID Executive Vice President 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
BROWN, WILLIAM Executive Vice President 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
GALLAGHER, STEVEN Executive Vice President 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
BUCHAKJIAN, HAIG Executive Vice President 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
STEIN, HELANE Executive Vice President 100 Park Avenue, Suite 600N, NEW YORK, NY 10017

General Counsel and Secretary

Name Role Address
SIEGEL, STEVEN General Counsel and Secretary 100 Park Avenue, Suite 600N, NEW YORK, NY 10017

President West Region

Name Role Address
Finley, Greg President West Region 100 Park Avenue, Suite 600N, NEW YORK, NY 10017

Chief Investment Officer

Name Role Address
HORGAN, MARK Chief Investment Officer 100 Park Avenue, Suite 600N, NEW YORK, NY 10017

Executive Vice President. Chief Talent Officer

Name Role Address
Taylor, Shea Executive Vice President. Chief Talent Officer 100 Park Avenue, Suite 600N, NEW YORK, NY 10017

President

Name Role Address
FINNEGAN, BRIAN President 100 Park Avenue, Suite 600N, NEW YORK, NY 10017

Chief Operating Officer

Name Role Address
FINNEGAN, BRIAN Chief Operating Officer 100 Park Avenue, Suite 600N, NEW YORK, NY 10017

President South Region

Name Role Address
RYAN, MATTHEW President South Region 100 Park Avenue, Suite 600N, NEW YORK, NY 10017

President North Region

Name Role Address
VENDER, DAVID President North Region 100 Park Avenue, Suite 600N, NEW YORK, NY 10017

Development

Name Role Address
BROWN, WILLIAM Development 100 Park Avenue, Suite 600N, NEW YORK, NY 10017

Redevelopment

Name Role Address
BROWN, WILLIAM Redevelopment 100 Park Avenue, Suite 600N, NEW YORK, NY 10017

Chief Financial Officer

Name Role Address
GALLAGHER, STEVEN Chief Financial Officer 100 Park Avenue, Suite 600N, NEW YORK, NY 10017

Treasurer

Name Role Address
GALLAGHER, STEVEN Treasurer 100 Park Avenue, Suite 600N, NEW YORK, NY 10017

Operations

Name Role Address
BUCHAKJIAN, HAIG Operations 100 Park Avenue, Suite 600N, NEW YORK, NY 10017

Senior Vice President

Name Role Address
RODENSTEIN, BARRY Senior Vice President 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
GERSTENHABER, DAVID Senior Vice President 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
KAUFMAN, STEVEN Senior Vice President 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
SLATER, STACY Senior Vice President 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
MOORE, KRISTEN Senior Vice President 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
GUHEEN, RYAN Senior Vice President 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
CREEKMORE, TONYA Senior Vice President 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
WHITE, JASON Senior Vice President 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
PIPPIS, JAMES Senior Vice President 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
BRYDZINSKI, KEVIN Senior Vice President 100 Park Avenue, Suite 600N, NEW YORK, NY 10017

Chief Information Officer

Name Role Address
STEIN, HELANE Chief Information Officer 100 Park Avenue, Suite 600N, NEW YORK, NY 10017

Chief Accounting Officer

Name Role Address
BRYDZINSKI, KEVIN Chief Accounting Officer 100 Park Avenue, Suite 600N, NEW YORK, NY 10017

Assistant Secretary

Name Role Address
BENNISON, PATRICK Assistant Secretary 100 Park Avenue, Suite 600N, NEW YORK, NY 10017

Authorized Person

Name Role Address
BELL, JEFF Authorized Person 100 Park Avenue, Suite 600N, NEW YORK, NY 10017
TROMMSDORFF, STEPHEN Authorized Person 100 Park Avenue, Suite 600N, NEW YORK, NY 10017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 No data
CHANGE OF MAILING ADDRESS 2025-01-08 100 Park Avenue, Suite 600N, NEW YORK, NY 10017 No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2014-05-19 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2014-05-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 1999-06-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-11-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State