Entity Name: | WEKIVA COUNTRY CLUB VILLAS, 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: | 12 Mar 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 1996 (28 years ago) |
Document Number: | 762408 |
FEI/EIN Number |
592098344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779, US |
Mail Address: | 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVERY HELEN | President | 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779 |
SLAUGHTER PATRICIA | Vice President | 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779 |
Jacobs Kathy | Treasurer | 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779 |
EDINGER HARRISON | Director | 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779 |
Harris Jacki | Secretary | 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779 |
BARIA INGRID | Agent | C/O SIGNATURE MANAGEMENT SOLUTIONS, LLC, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-15 | 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2021-04-15 | 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-15 | BARIA, INGRID | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | C/O SIGNATURE MANAGEMENT SOLUTIONS, LLC, 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL 32779 | - |
REINSTATEMENT | 1996-12-04 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 1996-10-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-15 |
Reg. Agent Resignation | 2020-12-04 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State