Search icon

WEKIVA COUNTRY CLUB VILLAS, HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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