Entity Name: | THE WEDGEWOOD & ROLLING HILLS 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: | 22 Feb 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2015 (10 years ago) |
Document Number: | N36759 |
FEI/EIN Number |
592988261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6405 Wagner Rd., PENSACOLA, FL, 32505, US |
Mail Address: | 6405 Wagner Rd, Pensacola, FL, 32505, US |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Simpkins Viola | President | 6415 Hampton Road, Pensacola, FL, 32505 |
Sapp Geri | FS | 801 W. Pinestead Road, PENSACOLA, FL, 32505 |
Dennis Emma | Treasurer | 6418 Dunbar St, Pensacola,, FL, 32505 |
Brown Carrie | Vice President | 708 Baker St, Pensacola, FL, 32505 |
Sanders Edna | Secretary | 156 Overlook Drive, Pensacola, FL, 32505 |
Simpkins Viola | Agent | 6415 Hampton Road, Pensacola, FL, 32505 |
Wedgewood Homeowners Assodiation | Secretary | 6405 Wagner Rd, Pensacola, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-10 | Simpkins, Viola | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 6415 Hampton Road, Pensacola, FL 32505 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 6405 Wagner Rd., PENSACOLA, FL 32505 | - |
REINSTATEMENT | 2015-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-14 | 6405 Wagner Rd., PENSACOLA, FL 32505 | - |
REINSTATEMENT | 2012-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 1992-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-05-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State