Search icon

WELLS CREEK PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WELLS CREEK PROPERTY 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: 03 Feb 2015 (10 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: N15000001167
FEI/EIN Number 82-4601332

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

Address: 700 PONTE VEDRA LAKES BOULEVARD, PONTE VEDRA BEACH, FL, 32802
Mail Address: 700 PONTE VEDRA LAKES BOULEVARD, PONTE VEDRA BEACH, FL, 32802
ZIP code: 32802
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DODSON J. THOMAS Director 700 PONTE VEDRA LAKES BOULEVARD, PONTE VEDRA BEACH, FL, 32802
LANCASTER ARTHUR E Secretary 700 PONTE VEDRA LAKES BOULEVARD, PONTE VEDRA BEACH, FL, 32802
LANCASTER ARTHUR E Treasurer 700 PONTE VEDRA LAKES BOULEVARD, PONTE VEDRA BEACH, FL, 32802
LANCASTER ARTHUR E Director 700 PONTE VEDRA LAKES BOULEVARD, PONTE VEDRA BEACH, FL, 32802
DODSON JOHN T ASTD 700 PONTE VEDRA LAKES BOULEVARD, PONTE VEDRA BEACH, FL, 32802
Dodson John T Agent 700 Ponte Vedra Lakes Blvd., Ponte Vedra Beach, FL, 32082
DODSON J. THOMAS President 700 PONTE VEDRA LAKES BOULEVARD, PONTE VEDRA BEACH, FL, 32802
LANCASTER ARTHUR E Vice President 700 PONTE VEDRA LAKES BOULEVARD, PONTE VEDRA BEACH, FL, 32802

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2018-03-30 - -
REGISTERED AGENT NAME CHANGED 2016-04-18 Dodson, John T -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 700 Ponte Vedra Lakes Blvd., Ponte Vedra Beach, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-06
Amended and Restated Articles 2018-03-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State