Search icon

WEDGEWOOD OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WEDGEWOOD OWNERS' 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: 02 Nov 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Apr 2020 (5 years ago)
Document Number: N29084
FEI/EIN Number 650097179

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

Address: 2020 NEW BEDFORD DRIVE, SUN CITY CENTER, FL, 33573, US
Mail Address: POST OFFICE BOX 5738, SUN CITY CENTER, FL, 33571-5738, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON ANGELIKA President 2020 NEW BEDFORD DRIVE, SUN CITY CENTER, FL, 33573
PULLEN PETER Treasurer 2027 BERRY ROBERTS DRIVE, SUN CITY CENTER, FL, 33573
STEVENSON LAURIE Vice President 2041 BERRY ROBERTS DRIVE, SUN CITY CENTER, FL, 33573
BOURNE JASON Secretary 2011 NEW BEDFORD DRIVE, SUN CITY CENTER, FL, 33573
HARTER JOHN Director 2042 BERRY ROBERTS DRIVE, SUN CITY CENTER, FL, 33573
GOLDKLANG WINNIE Director 2046 BERRY ROBERTS DRIVE, SUN CITY CENTER, FL, 33573
APPLETON REISS, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-06 APPLETON REISS, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 2020 NEW BEDFORD DRIVE, SUN CITY CENTER, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 215 N. HOWARD AVENUE, SUITE 200, TAMPA, FL 33606 -
AMENDMENT 2020-04-02 - -
AMENDMENT 2018-01-23 - -
CHANGE OF MAILING ADDRESS 2017-07-12 2020 NEW BEDFORD DRIVE, SUN CITY CENTER, FL 33573 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-04-12
Amendment 2020-04-02
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-20
Amendment 2018-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State