Search icon

THE MANORS AT WEDGEWOOD LAKE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MANORS AT WEDGEWOOD LAKE 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: 27 Dec 1989 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Jul 2021 (4 years ago)
Document Number: N35975
FEI/EIN Number 650183464

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

Address: 2950 JOG ROAD, GREENACRES, FL, 33467, US
Mail Address: 2950 JOG ROAD, GREENACRES, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNIVELY TERRY President 2950 JOG ROAD, GREENACRES, FL, 33467
JOHNSON ENID Secretary 2950 JOG ROAD, GREENACRES, FL, 33467
BOTTENFIELD DONNA Treasurer 2950 JOG ROAD, GREENACRES, FL, 33467
CALUCCI ALICIA Vice President 2950 JOG ROAD, GREENACRES, FL, 33467
TULISOV PAVEL Director 2950 JOG ROAD, GREENACRES, FL, 33467
KONYK CHELLE ESQ. Agent 140 INTRACOASTAL POINTE DR, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-01 140 INTRACOASTAL POINTE DR, SUITE 310, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2021-07-01 KONYK, CHELLE, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 2950 JOG ROAD, GREENACRES, FL 33467 -
CHANGE OF MAILING ADDRESS 2011-04-05 2950 JOG ROAD, GREENACRES, FL 33467 -
AMENDED AND RESTATEDARTICLES 1994-10-24 - -
NAME CHANGE AMENDMENT 1990-03-09 THE MANORS AT WEDGEWOOD LAKE HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-14
Amended and Restated Articles 2021-07-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State