Entity Name: | WEDGEWOOD CONDOMINIUM 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: | 24 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2022 (2 years ago) |
Document Number: | N08000007154 |
FEI/EIN Number |
263202933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Clay Lehman, 2010 NE 14th St, Ocala, FL, 34470, US |
Mail Address: | Clay Lehman, 2010 NE 14th St, OCALA, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanders Chris | Director | 2010 NE 14th St, Ocala, FL, 34470 |
Whitt Rick | Director | 3423 E Silver Springs Blvd, Ocala, FL, 34470 |
Lehman Clay | Director | 2010 NE 14th St, Ocala, FL, 34470 |
Lehman Clay | Agent | 2010 NE 14th St, Ocala, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-05 | 2010 NE 14th St, Building 500, Ocala, FL 34470 | - |
REINSTATEMENT | 2022-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-05 | Clay Lehman, 2010 NE 14th St, Bldg. 500, Ocala, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2022-10-05 | Clay Lehman, 2010 NE 14th St, Bldg. 500, Ocala, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-05 | Lehman, Clay | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2016-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-05 |
REINSTATEMENT | 2022-10-05 |
Reg. Agent Resignation | 2021-05-12 |
Off/Dir Resignation | 2021-05-12 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-27 |
AMENDED ANNUAL REPORT | 2019-07-11 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State