Search icon

WEDGEWOOD HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WEDGEWOOD 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: 07 Oct 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 1998 (27 years ago)
Document Number: N17141
FEI/EIN Number 650050545

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

Address: CREST MANAGEMENT GROUP, 6413 CONGRESS AVENUE, Boca Raton, FL, 33487, US
Mail Address: CREST MANAGEMENT GROUP, 6413 CONGRESS AVENUE, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Allison Derek Treasurer CREST MANAGEMENT GROUP, Boca Raton, FL, 33487
Burkule Kalas Secretary CREST MANAGEMENT GROUP, Boca Raton, FL, 33487
Palmetto Jessica Vice President CREST MANAGEMENT GROUP, Boca Raton, FL, 33487
GRETZKY HAROLD President CREST MANAGEMENT GROUP, Boca Raton, FL, 33487
PACHTER BRUCE Director CREST MANAGEMENT GROUP, Boca Raton, FL, 33487
KONYK & LEMME PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-06 CREST MANAGEMENT GROUP, 6413 CONGRESS AVENUE, SUITE 100, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-09-06 CREST MANAGEMENT GROUP, 6413 CONGRESS AVENUE, SUITE 100, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2023-10-18 KONYK & LEMME PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-10-18 140 INTRACOASTAL POINTE DR, Suite 310, JUPITER, FL 33477 -
AMENDMENT 1998-08-31 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-12-11
AMENDED ANNUAL REPORT 2023-10-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State