Search icon

WEKIVA CLUB 2 HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WEKIVA CLUB 2 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: 23 Mar 2001 (24 years ago)
Document Number: N01000002067
FEI/EIN Number 020645280

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

Address: 610 N WYMORE ROAD, MAITLAND, FL, 32751-4239, US
Mail Address: 610 N WYMORE ROAD, MAITLAND, FL, 32751-4239, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASHAN MAJID Director 610 N WYMORE ROAD, MAITLAND, FL, 327514239
Southwest Property Managment of Central Fl Agent 610 N WYMORE ROAD, MAITLAND, FL, 327514239
Rodriguez Julio Director 610 N WYMORE ROAD, MAITLAND, FL, 327514239
Pillgreen Samdaye Director 610 N WYMORE ROAD, MAITLAND, FL, 327514239
Pillgreen Samdaye Treasurer 610 N WYMORE ROAD, MAITLAND, FL, 327514239
KASHAN MAJID President 610 N WYMORE ROAD, MAITLAND, FL, 327514239
PRESTON JASON Director 610 N WYMORE ROAD, MAITLAND, FL, 327514239
PRESTON JASON Vice President 610 N WYMORE ROAD, MAITLAND, FL, 327514239
Gill Kathy Director 610 N WYMORE ROAD, MAITLAND, FL, 327514239
Gill Kathy Secretary 610 N WYMORE ROAD, MAITLAND, FL, 327514239

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Southwest Property Managment of Central Florida -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 610 N WYMORE ROAD, SUITE 200, MAITLAND, FL 32751-4239 -
CHANGE OF MAILING ADDRESS 2023-03-09 610 N WYMORE ROAD, SUITE 200, MAITLAND, FL 32751-4239 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 610 N WYMORE ROAD, SUITE 200, MAITLAND, FL 32751-4239 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State