Search icon

THE WEKIVA HUNT CLUB COMMUNITY ASSOCIATION,INC. - Florida Company Profile

Company Details

Entity Name: THE WEKIVA HUNT CLUB COMMUNITY ASSOCIATION,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Apr 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jul 1985 (40 years ago)
Document Number: 729387
FEI/EIN Number 591531241

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 197 N. HUNT CLUB BLVD., LONGWOOD, FL, 32779, US
Mail Address: 197 N. HUNT CLUB BLVD., LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER Stephen Director 108 Ledbury Drive, Longwood, FL, 32779
NESS CHARLES Director 201 CHURCHILL DRIVE, LONGWOOD, FL, 32779
Krieger Thomas Dr. Director 104 Cottesmore Circle, Longwood, FL, 32779
JACKSON REGAN Director 522 HAVERLAKE CIR, APOPKA, FL, 32712
ELDUFF MICHAEL Director 227 CANTERCLUB TR, LONGWOOD, FL, 32779
Dunfee Ronald Director 234 Duncan Trail, Longwood, FL, 32779
LAW OFFICES OF JOHN L DI MASI, P.A. Agent 801 N ORANGE AVENUE, SUITE 500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-09 LAW OFFICES OF JOHN L DI MASI, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 801 N ORANGE AVENUE, SUITE 500, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 197 N. HUNT CLUB BLVD., LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2009-01-07 197 N. HUNT CLUB BLVD., LONGWOOD, FL 32779 -
REINSTATEMENT 1985-07-25 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-26
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2023-04-04
Reg. Agent Change 2023-01-09
ANNUAL REPORT 2022-05-12
Reg. Agent Change 2021-10-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State