Search icon

WINGROVE ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINGROVE ESTATES 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: 18 Apr 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: N25945
FEI/EIN Number 592903158

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

Address: 2113 Ruby Red Boulevard, Clermont, FL, 34714, US
Mail Address: 2113 Ruby Red Boulevard, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Denomme Stephen President 2113 Ruby Red Boulevard, Clermont, FL, 34714
Benenati Jose R Vice President 2113 Ruby Red Boulevard, Clermont, FL, 34714
NORGREN CATHY A Treasurer 2113 Ruby Red Boulevard, Clermont, FL, 34714
Hayden Edward Manager 2113 Ruby Red Boulevard, Clermont, FL, 34714
Property Management of America LLC dba Ext Agent 2113 Ruby Red Boulevard, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2024-08-27 Property Management of America LLC dba Extreme Management Team -
CHANGE OF MAILING ADDRESS 2024-08-27 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2006-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1998-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State