Entity Name: | WEKIVA LANDING 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: | 21 Jun 1984 (41 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Jan 2004 (21 years ago) |
Document Number: | N03816 |
FEI/EIN Number |
592692658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 546 WEKIVA LANDING DR, APOPKA, FL, 32712, US |
Mail Address: | 546 WEKIVA LANDING DR, APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holder Victoria | Vice President | 577 WEKIVA LANDING DR, APOPKA, FL, 32712 |
Holder Victoria | Director | 577 WEKIVA LANDING DR, APOPKA, FL, 32712 |
Germeroth Kristi | Secretary | 557 Wekiva Landing Dr., APOPKA, FL, 32712 |
Germeroth Kristi | Treasurer | 557 Wekiva Landing Dr., APOPKA, FL, 32712 |
Owens Andrew D | Agent | 546 WEKIVA LANDING DR, APOPKA, FL, 32712 |
Owens, Andrew | Director | 546 WEKIVA LANDING DR, APOPKA, FL, 32712 |
Owens, Andrew | President | 546 WEKIVA LANDING DR, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-28 | Owens, Andrew David | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 546 WEKIVA LANDING DR, APOPKA, FL 32712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 546 WEKIVA LANDING DR, APOPKA, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 546 WEKIVA LANDING DR, APOPKA, FL 32712 | - |
CANCEL ADM DISS/REV | 2004-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1986-12-30 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-08-06 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State