Search icon

WELLS RIDGE TWO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WELLS RIDGE TWO 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: 27 Sep 1983 (42 years ago)
Document Number: 770439
FEI/EIN Number 592373034

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

Address: PROFESSIONAL COMMUNITY MGT. INC., 786 BLANDING BLVD. #118, ORANGE PARK, FL, 32065, US
Mail Address: PROFESSIONAL COMMUNITY MGT. INC., 786 BLANDING BLVD. #118, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'LEARY STEVEN President PROFESSIONAL COMMUNITY MGT. INC., ORANGE PARK, FL, 32065
O'LEARY STEVEN Director PROFESSIONAL COMMUNITY MGT. INC., ORANGE PARK, FL, 32065
PALMER MICHAEL Treasurer PROFESSIONAL COMMUNITY MGT. INC., ORANGE PARK, FL, 32065
HODGE WILLIAM Director PROFESSIONAL COMMUNITY MGT. INC., ORANGE PARK, FL, 32065
Genelli Mary Vice President 786 Blanding Blvd., Suite 118, Orange Park, FL, 32065
PERRY ALAN Agent 786 BLANDING BLVD. #118, ORANGE PARK, FL, 32065
PALMER MICHAEL Secretary PROFESSIONAL COMMUNITY MGT. INC., ORANGE PARK, FL, 32065
PALMER MICHAEL Director PROFESSIONAL COMMUNITY MGT. INC., ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-03-10 PERRY, ALAN -
CHANGE OF PRINCIPAL ADDRESS 2005-04-01 PROFESSIONAL COMMUNITY MGT. INC., 786 BLANDING BLVD. #118, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2005-04-01 PROFESSIONAL COMMUNITY MGT. INC., 786 BLANDING BLVD. #118, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-01 786 BLANDING BLVD. #118, ORANGE PARK, FL 32065 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State