Search icon

WEDGEWOOD PLAZA 2 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WEDGEWOOD PLAZA 2 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: 20 Nov 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: N12182
FEI/EIN Number 650282980

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

Address: 1580 MARKET CIRCLE, PORT CHARLOTTE, FL, 33953-3833, US
Mail Address: P.O. Box 381224, Murdock, FL, 33938, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hishmeh Mark President 1580 Market Circle, PORT CHARLOTTE, FL, 33953
Matsinger Brenda Secretary 1580 MARKET CIRCLE, PORT CHARLOTTE, FL, 339533833
Shallow Michael Vice President 1580 MARKET CIRCLE, PORT CHARLOTTE, FL, 339533833
Matsinger Brenda L Agent 1580 MARKET CIRCLE, PORT CHARLOTTE, FL, 339533833

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-17 1580 MARKET CIRCLE, Unit #1, PORT CHARLOTTE, FL 33953-3833 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 1580 MARKET CIRCLE, Unit #1, PORT CHARLOTTE, FL 33953-3833 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 1580 MARKET CIRCLE, Unit #1, PORT CHARLOTTE, FL 33953-3833 -
REGISTERED AGENT NAME CHANGED 2022-03-21 Matsinger, Brenda L -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000417624 TERMINATED 1000001001077 CHARLOTTE 2024-06-25 2044-07-03 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-10-13
ANNUAL REPORT 2022-03-21
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State