Entity Name: | WYNGATE FARMS HOMEOWNERS ASSOCATION, INCORPORATED |
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: | 14 Nov 1988 (36 years ago) |
Last Event: | RESTATED ARTICLES AND NAME CHANGE |
Event Date Filed: | 10 Feb 1994 (31 years ago) |
Document Number: | N29257 |
FEI/EIN Number |
593276037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 106 NW 33rd Court, GAINESVILLE, FL, 32607, US |
Mail Address: | 106 NW 33rd Court, GAINESVILLE, FL, 32607, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUER SHANE | Director | 106 NW 33rd Court, GAINESVILLE, FL, 32607 |
Hallman Jason | Vice President | 106 NW 33rd Court, GAINESVILLE, FL, 32607 |
WRIGHT JEREMY | Treasurer | 106 NW 33rd Court, GAINESVILLE, FL, 32607 |
Beatty Cassie | Secretary | 106 NW 33rd Court, GAINESVILLE, FL, 32607 |
Belasco Danielle | President | 106 NW 33rd Court, GAINESVILLE, FL, 32607 |
Pauguette Joseph | Regi | 106 NW 33rd Court, GAINESVILLE, FL, 32607 |
CORNERSTONE MANAGEMENT SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-06 | 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 | - |
CHANGE OF MAILING ADDRESS | 2022-01-06 | 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-06 | Cornerstone Management Services | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-06 | 106 NW 33rd Court, Suite A, GAINESVILLE, FL 32607 | - |
RESTATED ARTICLES AND NAME CHANGE | 1994-02-10 | WYNGATE FARMS HOMEOWNERS ASSOCATION, INCORPORATED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State