Search icon

WEDGEWOOD LAKE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WEDGEWOOD LAKE CONDOMINIUM 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: 13 Jul 1981 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jun 2008 (17 years ago)
Document Number: 759140
FEI/EIN Number 592102122

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

Address: 2848 PROCTOR ROAD, SARASOTA, FL, 34231, US
Mail Address: 2848 PROCTOR RD, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARD PETER Vice President 5214 WEDGEWOOD LANE, SARASOTA, FL, 34235
CHARD PETER Director 5214 WEDGEWOOD LANE, SARASOTA, FL, 34235
LaHURD JENNIFER Secretary 5242 WEDGEWOOD LANE, SARASOTA, FL, 34235
LaHURD JENNIFER Director 5242 WEDGEWOOD LANE, SARASOTA, FL, 34235
PONTICELLI RICHARD Treasurer 5263 WEDGEWOOD LANE, SARASOTA, FL, 34235
PONTICELLI RICHARD Director 5263 WEDGEWOOD LANE, SARASOTA, FL, 34235
SWISHER PHIL Director 5267 WEDGEWOOD LANE, SARASOTA, FL, 34235
BERGEL NORMAN Director 5232 WEDGEWOOD LANE, SARASOTA, FL, 34235
BERGEL NORMAN President 5232 WEDGEWOOD LANE, SARASOTA, FL, 34235
MILLER MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 2848 PROCTOR ROAD, SARASOTA, FL 34231 -
AMENDED AND RESTATEDARTICLES 2008-06-30 - -
CHANGE OF MAILING ADDRESS 1998-04-17 2848 PROCTOR ROAD, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-17 2848 PROCTOR RD, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 1990-04-17 MILLER MANAGEMENT SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State