Search icon

WELLINGTON EQUESTRIAN CLUB SUB HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WELLINGTON EQUESTRIAN CLUB SUB 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: 22 May 2001 (24 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Mar 2007 (18 years ago)
Document Number: N01000003550
FEI/EIN Number 651105693

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

Address: CAMPBELL PROPERTY MANAGEMENT, 401 Maplewood Drive, Jupiter, FL, 33458, US
Mail Address: CAMPBELL PROPERTY MANAGEMENT, 401 MAPLEWOOD DRIVE, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOPF BERND G President CAMPBELL PROPERTY MANAGEMENT, Jupiter, FL, 33458
SCHOPF BERND G Director CAMPBELL PROPERTY MANAGEMENT, Jupiter, FL, 33458
PERRETTI CYNTHIA Director CAMPBELL PROPERTY MANAGEMENT, Jupiter, FL, 33458
PERRETTI CYNTHIA Vice President CAMPBELL PROPERTY MANAGEMENT, Jupiter, FL, 33458
SHULMAN DAVID Director CAMPBELL PROPERTY MANAGEMENT, Jupiter, FL, 33458
SHULMAN DAVID Secretary CAMPBELL PROPERTY MANAGEMENT, Jupiter, FL, 33458
COPPLE RYAN S Agent 4455 Military Trl, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-14 CAMPBELL PROPERTY MANAGEMENT, 401 Maplewood Drive, Suite 23, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2023-01-14 CAMPBELL PROPERTY MANAGEMENT, 401 Maplewood Drive, Suite 23, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2023-01-14 COPPLE, RYAN S -
REGISTERED AGENT ADDRESS CHANGED 2023-01-14 4455 Military Trl, Suite 200, Jupiter, FL 33458 -
AMENDED AND RESTATEDARTICLES 2007-03-16 - -
REINSTATEMENT 2003-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-06
AMENDED ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State