Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ELLESMERE "A" CONDOMINIUM ASSOCIATION, INC.

Filing Information
730021 59-1898494 06/21/1974 FL ACTIVE AMENDMENT 08/24/1992 NONE
Principal Address
THE WRIGHT COMMUNITY MANAGEMENT
1079 SHOTGUN RD
SUNRISE, FL 33326

Changed: 05/24/2024
Mailing Address
THE WRIGHT COMMUNITY MANAGEMENT
1079 SHOTGUN RD
SUNRISE, FL 33326

Changed: 05/24/2024
Registered Agent Name & Address MILBERG KLEIN,P.L.
1300 N. Federal Highway,Suite 205
BOCA RATON, FL 33432

Name Changed: 03/27/2014

Address Changed: 02/12/2024
Officer/Director Detail Name & Address

Title President

FELBER, JERRY
THE WRIGHT COMMUNITY MANAGEMENT
1079 SHOTGUN RD
SUNRISE, FL 33326

Title Treasurer

Walecki, Candy
THE WRIGHT COMMUNITY MANAGEMENT
1079 SHOTGUN RD
SUNRISE, FL 33326

Title Secretary

Dolan, Mary Lou
THE WRIGHT COMMUNITY MANAGEMENT
1079 SHOTGUN RD
SUNRISE, FL 33326

Title VP

Perfetto, Pat
THE WRIGHT COMMUNITY MANAGEMENT
1079 SHOTGUN RD
SUNRISE, FL 33326

Title Director

Morin, Andre
THE WRIGHT COMMUNITY MANAGEMENT
1079 SHOTGUN RD
SUNRISE, FL 33326

Title Director

Calcasacco, Sharon
THE WRIGHT COMMUNITY MANAGEMENT
1079 SHOTGUN RD
SUNRISE, FL 33326

Title Director

Carter, Victoria
THE WRIGHT COMMUNITY MANAGEMENT
1079 SHOTGUN RD
SUNRISE, FL 33326

Annual Reports
Report YearFiled Date
2023 01/25/2023
2024 02/12/2024
2024 05/24/2024

Document Images
05/24/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
08/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
05/14/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
02/23/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- Reg. Agent Change View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
08/10/2011 -- Reg. Agent Change View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
03/26/2010 -- ANNUAL REPORT View image in PDF format
02/17/2009 -- ANNUAL REPORT View image in PDF format
05/29/2008 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
08/03/2007 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
05/25/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
07/12/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
04/27/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format