Search icon

WELLINGTON TERRACE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WELLINGTON TERRACE HOMEOWNER'S 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: 02 Jan 1984 (41 years ago)
Document Number: N00759
FEI/EIN Number 592385032

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

Mail Address: 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714, US
Address: 411 W. LAKE BRANTLEY RD, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLOCKE MICHAEL Vice President 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714
MICALIZIO ROBERT Treasurer 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714
SMITH ANDRA Manager 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714
TROUM MARK Director 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714
SIOUI SHIRELLE President 411 West Lake Brantley Rd, ALTAMONTE SPRINGS, FL, 32714
Cassady Paul Director 411 W. Lake Brantley Rd., Altamonte Springs, FL, 32714
ENGLAND VIRGINIA Agent 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-31 411 W. LAKE BRANTLEY RD, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2020-02-17 ENGLAND, VIRGINIA -
CHANGE OF MAILING ADDRESS 2019-04-12 411 W. LAKE BRANTLEY RD, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State