Search icon

WEKIVA COVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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