Entity Name: | WEKIVA VILLAS ON THE GREEN 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: | 29 Aug 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 1986 (39 years ago) |
Document Number: | 770017 |
FEI/EIN Number |
592339481
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 |
---|---|---|
FINKELSTEIN HOWARD | Treasurer | 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779 |
TOUSEK JAMES | Director | 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779 |
WARME JELENA | Secretary | 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779 |
Marin Christopher | Agent | C/O SIGNATURE MANAGEMENT SOLUTIONS, LLC, LONGWOOF, FL, 32779 |
Forman Brain | President | 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | C/O SIGNATURE MANAGEMENT SOLUTIONS, LLC, 686 N HUNT CLUB BLVD STE 180, LONGWOOF, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-04 | Marin, Christopher | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL 32779 | - |
REINSTATEMENT | 1986-10-17 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
NAME CHANGE AMENDMENT | 1985-09-10 | WEKIVA VILLAS ON THE GREEN CONDOMINIUM ASSOCIATION, INC. | - |
REINSTATEMENT | 1984-12-31 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
Reg. Agent Resignation | 2023-10-23 |
AMENDED ANNUAL REPORT | 2023-08-31 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State