Entity Name: | WELLINGTON PRESERVE MASTER 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: | 16 Dec 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Apr 2015 (10 years ago) |
Document Number: | N03000010821 |
FEI/EIN Number |
331084890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o SynergyCAMS, Inc., 1035 S. State Road 7, Wellington, FL, 33414, US |
Mail Address: | c/o SynergyCAMS, Inc., 1035 S. State Road 7, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARR AMY | President | 10620 W Forest Hill Blvd, Wellington, FL, 33414 |
FLORA GUY | Vice President | 13833 WELLINGTON TRACE, E4-248, WELLINGTON, FL, 33414 |
GiLCHRIST JAMES | Director | 12373 WELLINGTON PRESERVE BLVD., WELLINGTON, FL, 33449 |
Vinios Zacharie | Director | 12114 Wellington Preserve Blvd., Wellington, FL, 33414 |
Ketchum Tory | Director | 5181 Lasso Way, Wellington, FL, 33414 |
SKRLD, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-21 | c/o SynergyCAMS, Inc., 1035 S. State Road 7, Suite 315-06, Wellington, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | c/o SynergyCAMS, Inc., 1035 S. State Road 7, Suite 315-06, Wellington, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-22 | 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-22 | SKRLD, INC. | - |
AMENDMENT | 2015-04-24 | - | - |
NAME CHANGE AMENDMENT | 2012-04-18 | WELLINGTON PRESERVE MASTER HOMEOWNERS' ASSOCIATION INC. | - |
AMENDMENT AND NAME CHANGE | 2008-08-07 | WELLINGTON TRAINING CLUB PROPERTY OWNERS' ASSOCIATION INC. | - |
CANCEL ADM DISS/REV | 2006-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-03 |
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-07 |
Reg. Agent Change | 2021-12-22 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State