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 |
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 | - |
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 | - | - |
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