Entity Name: | WOLF CREEK TOWNHOME OWNERS' 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: | 01 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2005 (19 years ago) |
Document Number: | N04000006536 |
FEI/EIN Number |
651242005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11555 Central Parkway, Jacksonville, FL, 32224, US |
Mail Address: | 11555 Central Parkway, Jacksonville, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GINOCCHIO JOHN | Director | 11555 Central Parkway, Jacksonville, FL, 32224 |
STEWART Craig | Treasurer | 11555 Central Parkway, Jacksonville, FL, 32224 |
Hester Sabrina | Vice President | 11555 Central Parkway, Jacksonville, FL, 32224 |
Defoe Michelle | President | 11555 Central Parkway, Jacksonville, FL, 32224 |
Clay Linda | Secretary | 11555 Central Parkway, Jacksonville, FL, 32224 |
FIRST COAST ASSOCIATION MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-11-07 | 11555 Central Parkway, Suite 801, Jacksonville, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2018-11-07 | 11555 Central Parkway, Suite 801, Jacksonville, FL 32224 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-07 | First Coast Association Management LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-07 | 11555 Central Parkway, Suite 801, Jacksonville, FL 32224 | - |
REINSTATEMENT | 2005-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-12 |
AMENDED ANNUAL REPORT | 2018-11-07 |
Reg. Agent Resignation | 2018-11-01 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State