Search icon

WOLF CREEK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: WOLF CREEK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Sep 2005 (19 years ago)
Document Number: N05000009354
FEI/EIN Number 593817461
Address: 11555 CENTRAL PKWY, STE 801, JACKSONVILLE, FL, 32224, US
Mail Address: 11555 CENTRAL PKWY, STE 801, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
FIRST COAST ASSOCIATION MANAGEMENT, LLC Agent

President

Name Role Address
CRUMB REBECCA President 11555 CENTRAL PKWY, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
Menendez Alex Vice President 11555 CENTRAL PKWY, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
HUGHES ROBERT Treasurer 11555 CENTRAL PKWY, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
MARTIN GRAHAM Secretary 11555 CENTRAL PKWY, JACKSONVILLE, FL, 32224

Director

Name Role Address
Henehan Todd Director 11555 CENTRAL PKWY, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 11555 CENTRAL PKWY, STE 801, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2024-02-09 11555 CENTRAL PKWY, STE 801, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2024-02-09 First Coast Association Management, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 11555 CENTRAL PKWY, STE 801, JACKSONVILLE, FL 32224 No data

Court Cases

Title Case Number Docket Date Status
TATIANA OLLIE VS WOLF CREEK CONDOMINIUM ASSOCIATION, INC 5D2023-1785 2023-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-7037

Parties

Name Tatiana Ollie
Role Appellant
Status Active
Name WOLF CREEK CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Daniel Wasserstein
Name Hon. Waddell A. Wallace
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-29
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-06-08
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-05-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS...
Docket Date 2023-05-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC: 05/12/2023
On Behalf Of Tatiana Ollie
Docket Date 2023-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-11-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State