Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
WYNMOOR COMMUNITY COUNCIL, INC.
Filing Information
730732
23-7398864
09/12/1974
FL
ACTIVE
AMENDMENT
12/26/1995
NONE
Principal Address
Changed: 03/18/1994
WYNMOOR COMMUNITY COUNCIL
1310 AVENUE OF THE STARS
COCONUT CREEK, FL 33066
1310 AVENUE OF THE STARS
COCONUT CREEK, FL 33066
Changed: 03/18/1994
Mailing Address
Changed: 03/18/1994
WYNMOOR COMMUNITY COUNCIL
1310 AVENUE OF THE STARS
COCONUT CREEK, FL 33066
1310 AVENUE OF THE STARS
COCONUT CREEK, FL 33066
Changed: 03/18/1994
Registered Agent Name & Address
BRUCE BANDLER
Name Changed: 04/11/2006
Address Changed: 04/11/2006
1310 AVENUE OF THE STARS
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Name Changed: 04/11/2006
Address Changed: 04/11/2006
Officer/Director Detail
Name & Address
Title P
RAILEY, JACKIE
Title VP
BASS, SELMA
Title VP
SYDNEY, RONNY
Title Treasurer
STEIN, FREDERICK
Title VP
MOORE, ROBERT
Title VP
MINTZES, DAVID
Title Secretary
Wagner, Alan
Title P
RAILEY, JACKIE
4801 MARTINIQUE PLACE APT A-2
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title VP
BASS, SELMA
2201 LUCAYA BEND APT D-3
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title VP
SYDNEY, RONNY
3002 PORTOFINO ISLE APT H-2
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title Treasurer
STEIN, FREDERICK
3403 BIMINI LANE D-1
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title VP
MOORE, ROBERT
1802 ELEUTHERA POINT K-4
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title VP
MINTZES, DAVID
2901 VICTORIA CIRCLE APT H3
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title Secretary
Wagner, Alan
3301 Aruba Way, Apt. D1
Coconut Creek, FL 33066
Coconut Creek, FL 33066
Annual Reports
Report Year | Filed Date |
2022 | 04/11/2022 |
2023 | 03/07/2023 |
2024 | 03/08/2024 |
Document Images