Search icon

WEXFORD TOWNHOMES, INC.

Company Details

Entity Name: WEXFORD TOWNHOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Nov 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P06000147906
FEI/EIN Number 205954788
Address: 655 N. FRANKLIN STREET, SUITE 2200, TAMPA, FL, 33602
Mail Address: 655 N. FRANKLIN STREET, SUITE 2200, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON CAROLYN M Agent 655 N FRANKLIN ST, TAMPA, FL, 33602

Director

Name Role Address
WILSON CAROLYN M Director 655 N. FRANKLIN STREET , STE 2200, TAMPA, FL, 33602

President

Name Role Address
WILSON CAROLYN M President 655 N. FRANKLIN STREET , STE 2200, TAMPA, FL, 33602

Treasurer

Name Role Address
WILSON CAROLYN M Treasurer 655 N. FRANKLIN STREET , STE 2200, TAMPA, FL, 33602

Secretary

Name Role Address
WILSON CAROLYN M Secretary 655 N. FRANKLIN STREET , STE 2200, TAMPA, FL, 33602

Vice President

Name Role Address
WILSON SCOTT Vice President 655 N. FRANKLIN STREET, STE 2200, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-31 WILSON, CAROLYN M No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-31 655 N FRANKLIN ST, SUITE 2200, TAMPA, FL 33602 No data
MERGER 2006-12-12 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000060853

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000044935 LAPSED 15 CA 005252 13TH JUD CIR HILLSBOROUGH CO. 2017-01-05 2022-01-25 $2,400,000.00 TOWNHOMES AT WEXFORD OWNERS ASSOCIATION, INC, 4131 GUNN HIGHWAY, TAMPA, FLORIDA 33618

Documents

Name Date
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State