Entity Name: | WELLINGTON WOODS 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: | 11 Sep 2012 (13 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 18 Oct 2012 (13 years ago) |
Document Number: | N12000008695 |
FEI/EIN Number |
46-1290828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714, US |
Mail Address: | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bowden Scott | Vice President | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714 |
Bowden Scott | Director | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714 |
Abbott Jon | President | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714 |
Abbott Jon | Director | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714 |
Arndt James | Treasurer | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714 |
Arndt James | Secretary | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714 |
Jordan Brett M | Agent | 1000 Pine Hollow Pt, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-12 | Jordan, Brett M | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-23 | 1000 Pine Hollow Pt, Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2020-03-23 | 1000 Pine Hollow Pt, Altamonte Springs, FL 32714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-23 | 1000 Pine Hollow Pt, Altamonte Springs, FL 32714 | - |
AMENDED AND RESTATEDARTICLES | 2012-10-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-12 |
Reg. Agent Resignation | 2020-04-14 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-17 |
AMENDED ANNUAL REPORT | 2018-09-03 |
ANNUAL REPORT | 2018-04-09 |
AMENDED ANNUAL REPORT | 2017-12-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State