Entity Name: | WELLS CREEK WEST HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Mar 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Nov 2019 (5 years ago) |
Document Number: | N19000002882 |
FEI/EIN Number | 842091378 |
Address: | 200 Business Park Circle, Saint Augustine, FL, 32095, US |
Mail Address: | 200 Business Park Circle, Saint Augustine, FL, 32095, US |
ZIP code: | 32095 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
VESTA PROPERTY SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
Shaffer Ted | President | 200 Business Park Circle, Saint Augustine, FL, 32095 |
Name | Role | Address |
---|---|---|
Edge Chris | Vice President | 200 Business Park Circle, Saint Augustine, FL, 32095 |
Name | Role | Address |
---|---|---|
Dye Victoria | Treasurer | 200 Business Park Circle, Saint Augustine, FL, 32095 |
Name | Role | Address |
---|---|---|
Blake Shantel | Secretary | 200 Business Park Circle, Saint Augustine, FL, 32095 |
Name | Role | Address |
---|---|---|
wiedeman alex | Director | 200 Business Park Circle, Saint Augustine, FL, 32095 |
ekern doug | Director | 200 Business Park Circle, Saint Augustine, FL, 32095 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-07 | 200 Business Park Circle, Suite 101, Saint Augustine, FL 32095 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-07 | 200 Business Park Circle, Suite 101, Saint Augustine, FL 32095 | No data |
REGISTERED AGENT NAME CHANGED | 2024-10-07 | Vesta Property Services | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-07 | 200 Business Park Circle, Suite 101, Saint Augustine, FL 32095 | No data |
AMENDMENT | 2019-11-18 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-07 |
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-06-13 |
AMENDED ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-12 |
AMENDED ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2020-04-07 |
Amendment | 2019-11-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State