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 |
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 |
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 | - | - |
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