Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WIMBLEDON TOWNHOUSE CONDOMINIUM II ASSOCIATION, INC.

Filing Information
726961 59-1469534 07/17/1973 FL ACTIVE AMENDMENT 07/06/2022 NONE
Principal Address
C/O CONSOLIDATED COMMUNITY MGT
7124 N. NOB HILL RD.
TAMARAC, FL 33321

Changed: 09/01/2021
Mailing Address
C/O CONSOLIDATED COMMUNITY MGT
7124 N. NOB HILL RD.
TAMARAC, FL 33321

Changed: 09/01/2021
Registered Agent Name & Address Kopelowitz Ostrow PA
1 West Las Olas Blvd.
Suite 500
Fort Lauderdale, FL 33301

Name Changed: 05/03/2023

Address Changed: 05/03/2023
Officer/Director Detail Name & Address

Title Treasurer

Barker, Larry
C/O CONSOLIDATED COMMUNITY MGT
7124 N. NOB HILL RD.
TAMARAC, FL 33321

Title VP

Carter, Kennon
C/O CONSOLIDATED COMMUNITY MGT
7124 N. NOB HILL RD.
TAMARAC, FL 33321

Title President

Ramirez, Wilfredo
C/O CONSOLIDATED COMMUNITY MGT
7124 N. NOB HILL RD.
TAMARAC, FL 33321

Title Secretary

SCHOENBERG, MICHAEL
C/O CONSOLIDATED COMMUNITY MGT
7124 NORTH NOB HILL ROAD
TAMARAC, FL 33321

Title Director

GRANT, LAKECHA
C/O CCM, INC.
7124 N. NOB HILL RD
TAMARAC, FL 33321

Annual Reports
Report YearFiled Date
2022 04/15/2022
2023 05/03/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
05/03/2023 -- ANNUAL REPORT View image in PDF format
07/06/2022 -- Amendment View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
09/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/31/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- Reg. Agent Change View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
05/31/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
10/02/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
03/26/2017 -- ANNUAL REPORT View image in PDF format
07/20/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
06/10/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
12/10/2012 -- Amendment View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
08/26/2011 -- Reg. Agent Change View image in PDF format
07/28/2011 -- Reg. Agent Resignation View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
07/29/2010 -- ANNUAL REPORT View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
02/08/2000 -- ANNUAL REPORT View image in PDF format
04/09/1999 -- ANNUAL REPORT View image in PDF format
06/18/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- REINSTATEMENT View image in PDF format
07/18/1995 -- ANNUAL REPORT View image in PDF format