Search icon

WEKIVA SPRINGS ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: WEKIVA SPRINGS ESTATES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Oct 2004 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Nov 2005 (19 years ago)
Document Number: N04000009551
FEI/EIN Number 204996314
Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
Mail Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Southwest Property Mgmt of Central Florida Agent 610 N Wymore Rd, Maitland, FL, 32751

Director

Name Role Address
Mayforth Jason Director 610 N Wymore Rd, Maitland, FL, 32751

Vice President

Name Role Address
BAKER MARTIN Vice President 610 N Wymore Rd, Maitland, FL, 32751

Treasurer

Name Role Address
KRUMMICK JEFF Treasurer 610 N Wymore Rd, Maitland, FL, 32751

Secretary

Name Role Address
MCCALL MINDY Secretary 610 N Wymore Rd, Maitland, FL, 32751

President

Name Role Address
SYKORA MARY J President 610 N Wymore Rd, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Southwest Property Mgmt of Central Florida No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 610 N Wymore Rd, Suite 200, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2023-02-28 610 N Wymore Rd, Suite 200, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 610 N Wymore Rd, Suite 200, Maitland, FL 32751 No data
AMENDED AND RESTATEDARTICLES 2005-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State