Search icon

WELLINGTON PRESERVE MASTER HOMEOWNERS' ASSOCIATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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