Search icon

WELLS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WELLS 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: 07 May 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jul 1999 (26 years ago)
Document Number: N09126
FEI/EIN Number 592798985

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o The CAM Team, Inc., 2233 Park Avenue, Suite 103, Orange Park, FL, 32073, US
Mail Address: c/o The CAM Team, Inc., 2233 Park Avenue, Suite 103, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leek Katrina Vice President c/o The CAM Team, Inc., Orange Park, FL, 32073
Santoro Thomas President c/o The CAM Team, Inc., Orange Park, FL, 32073
Loftis Rick Treasurer c/o The CAM Team, Inc., Orange Park, FL, 32073
Loftis Matthew Secretary c/o The CAM Team, Inc., Orange Park, FL, 32073
THE CAM TEAM, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 c/o The CAM Team, Inc., 2233 Park Avenue, Suite 103, Orange Park, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 c/o The CAM Team, Inc., 2233 Park Avenue, Suite 103, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2023-04-14 c/o The CAM Team, Inc., 2233 Park Avenue, Suite 103, Orange Park, FL 32073 -
REGISTERED AGENT NAME CHANGED 2022-12-01 The CAM Team, Inc. -
REINSTATEMENT 1999-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1989-08-23 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-12-01
AMENDED ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2018-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State