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 President 700 PONTE VEDRA LAKES BOULEVARD, PONTE VEDRA BEACH, FL, 32802
DODSON J. THOMAS Director 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
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

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 Mar 2025

Sources: Florida Department of State