Search icon

WEDGEWOOD CONDOMINIUM OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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