Entity Name: | WEXFORD RESERVE 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: | 15 Oct 2019 (6 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 02 Jun 2021 (4 years ago) |
Document Number: | N19000010888 |
FEI/EIN Number |
86-1386535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2465 US Highway 1 S, St. Augustine, FL, 32086-6076, US |
Mail Address: | 2465 US Highway 1 S, St. Augustine, FL, 32086-6076, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blizman Steve | President | 2465 US Highway 1 S, St. Augustine, FL, 320866076 |
Dunkin John | Vice President | 2465 US Highway 1 S, St. Augustine, FL, 320866076 |
Rosario Ignacio | Secretary | 2465 US Highway 1 S, St. Augustine, FL, 320866076 |
TRINITY PROPERTY SERVICES GROUP, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-05 | 2465 US Highway 1 S, St. Augustine, FL 32086-6076 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-05 | 2465 US Highway 1 S, St. Augustine, FL 32086-6076 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-05 | Trinity Property Services Group | - |
CHANGE OF MAILING ADDRESS | 2024-11-05 | 2465 US Highway 1 S, St. Augustine, FL 32086-6076 | - |
AMENDED AND RESTATEDARTICLES | 2021-06-02 | - | - |
AMENDMENT | 2020-12-22 | - | - |
NAME CHANGE AMENDMENT | 2020-12-15 | WEXFORD RESERVE HOMEOWNERS ASSOCIATION, INC. | - |
REINSTATEMENT | 2020-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-05 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-19 |
AMENDED ANNUAL REPORT | 2022-11-11 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-08-24 |
Amended and Restated Articles | 2021-06-02 |
ANNUAL REPORT | 2021-04-14 |
Amendment | 2020-12-22 |
Name Change | 2020-12-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State