Search icon

WEXFORD RESERVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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