Search icon

WEXFORD CHASE HOMEOWNERS ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: WEXFORD CHASE HOMEOWNERS 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: 19 May 2010 (15 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 21 Oct 2010 (15 years ago)
Document Number: N10000004960
FEI/EIN Number 272617999

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

Address: 12620-3 Beach Blvd, JACKSONVILLE, FL, 32246, US
Mail Address: 12620-3 Beach Blvd, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNEY JEANNIE President 12620-3 Beach Blvd, JACKSONVILLE, FL, 32246
GILDBERG CODI Vice President 12620-3 Beach Blvd, JACKSONVILLE, FL, 32246
Spatz Ross Secretary 12620-3 Beach Blvd, JACKSONVILLE, FL, 32246
Jarnutowski Sherrie Agent 12620-3 Beach Blvd, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-30 Jarnutowski, Sherrie -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 12620-3 Beach Blvd, #301, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2017-04-12 12620-3 Beach Blvd, #301, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 12620-3 Beach Blvd, #301, JACKSONVILLE, FL 32246 -
ARTICLES OF CORRECTION 2010-10-21 - -
AMENDED AND RESTATEDARTICLES 2010-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-20

Date of last update: 01 May 2025

Sources: Florida Department of State