Search icon

WEKIVA VILLAS ON THE GREEN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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