Search icon

WILSON STREET REALTY II, INC.

Company Details

Entity Name: WILSON STREET REALTY II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Dec 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Feb 2018 (7 years ago)
Document Number: P17000100809
FEI/EIN Number 82-4346329
Address: 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442
Mail Address: 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCEWEN, VALERIE M Agent 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442

President

Name Role Address
BROWNE, ROBERT J President 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33342

Vice President

Name Role Address
Browne, Lisa Marie Vice President 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442

Officer

Name Role Address
Sandrin, Sergio Officer 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442

Secretary

Name Role Address
MCEWEN, VALERIE M Secretary 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442

Chief Executive Officer

Name Role Address
BROWNE, ROBERT M Chief Executive Officer 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-25 MCEWEN, VALERIE M No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 1301 W. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442 No data
MERGER 2018-02-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000179093

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
Merger 2018-02-20
Domestic Profit 2017-12-26

Date of last update: 18 Jan 2025

Sources: Florida Department of State