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 |
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 | - |
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 | - |
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