Search icon

TOWNHOUSE WOODS ASSOC. # 1 INC.

Company Details

Entity Name: TOWNHOUSE WOODS ASSOC. # 1 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Aug 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: N97000004368
FEI/EIN Number 592089642
Address: 523 NE 19 ST, Wilton Manors, FL, 33305, US
Mail Address: 25 High Street, Portland, ME, 04101, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Shelley W Kirby Agent 523 NE 19th St, Wilton Manors, FL, 33305

Director

Name Role Address
IMPELLITIER BECKY Director 517 N.E. 19 STREET, Wilton Manors, FL, 33305
Del Pino Sergio Director 521 NE 19th St, Wilton Manors, FL, 33305
Byers Mary Director 525 NE 19th St, Wilton Manors, FL, 33305

Treasurer

Name Role Address
Billings Eric A Treasurer 25 High Street, Portland, ME, 04101

President

Name Role Address
Shelley W Kirby President 523 NE 19th St, Wilton Manors, FL, 33305

Vice President

Name Role Address
Little Wayne Vice President 521 NE 19th St, Wilton Manors, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-04 523 NE 19 ST, Wilton Manors, FL 33305 No data
REINSTATEMENT 2021-01-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 523 NE 19 ST, Wilton Manors, FL 33305 No data
REGISTERED AGENT NAME CHANGED 2021-01-06 Shelley, W Kirby No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 523 NE 19th St, Wilton Manors, FL 33305 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-04
REINSTATEMENT 2021-01-06
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State