Entity Name: | WEKIVA COVE HOMEOWNERS 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: | 26 Jun 1980 (45 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 19 Aug 2004 (21 years ago) |
Document Number: | 753140 |
FEI/EIN Number |
592022466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 619 E. COLONIAL DRIVE, ORLANDO, FL, 32803, US |
Mail Address: | 619 E. COLONIAL DRIVE, ORLANDO, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUERDEN WILLIAM | Vice President | 619 E. COLONIAL DRIVE, ORLANDO, FL, 32803 |
CIULLO ELIZABETH | Secretary | 619 E. COLONIAL DRIVE, ORLANDO, FL, 32803 |
BRYCE MASIKA | Treasurer | 619 E. COLONIAL DRIVE, ORLANDO, FL, 32803 |
TCHEN JACK | Director | 619 E. COLONIAL DRIVE, ORLANDO, FL, 32803 |
PIZZO JUDITH | Director | 619 E. COLONIAL DRIVE, ORLANDO, FL, 32803 |
EDISON ASSOCIATION MANAGEMENT, LLC | Agent | - |
O'DOWD STEVEN | President | 619 E. COLONIAL DRIVE, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | 619 E. COLONIAL DRIVE, ORLANDO, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2025-01-02 | 619 E. COLONIAL DRIVE, ORLANDO, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-02 | EDISON ASSOCIATION MANAGEMENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 619 E. COLONIAL DRIVE, ORLANDO, FL 32803 | - |
AMENDED AND RESTATEDARTICLES | 2004-08-19 | - | - |
REINSTATEMENT | 1985-03-13 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-21 |
AMENDED ANNUAL REPORT | 2022-01-27 |
AMENDED ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2022-01-04 |
Reg. Agent Resignation | 2022-01-03 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State