Search icon

WICKLOW HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WICKLOW 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: 10 Nov 1980 (44 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Nov 2000 (24 years ago)
Document Number: 755049
FEI/EIN Number 592378034

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

Address: NANCY CIRCLE, WINTER SPRINGS, FL, 32708, US
Mail Address: PO BOX 195462, WINTER SPRINGS, FL, 32719, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIBERARDINO LOU Officer 902 KIM CT, WINTER SPRINGS, FL, 32708
STARZYK JODIE V Treasurer 1014 NANCY CIRCLE, WINTER SPRINGS, FL, 32708
PATEL SAURABH K President 905 KIM CT, WINTER SPRINGS, FL, 32708
Kathleen Owen M Secretary 1024 Nancy Circle, Winter Springs, FL, 32708
Bredholt Russell D Officer 1027 Nancy Circle, Winter Springs, FL, 32708
PATEL SAURABH K Agent 905 KIM CT, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-09-22 NANCY CIRCLE, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-05 905 KIM CT, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2019-06-05 PATEL, SAURABH K -
CHANGE OF PRINCIPAL ADDRESS 2009-06-18 NANCY CIRCLE, WINTER SPRINGS, FL 32708 -
AMENDMENT AND NAME CHANGE 2000-11-20 WICKLOW HOMEOWNERS' ASSOCIATION, INC. -
REINSTATEMENT 1988-10-28 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-06-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State