Search icon

THE VILLAS AT WEDGEFIELD, PHASE I, MAINTENANCE ASSOCIATION, INC.

Company Details

Entity Name: THE VILLAS AT WEDGEFIELD, PHASE I, MAINTENANCE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Jun 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Aug 2010 (15 years ago)
Document Number: N38430
FEI/EIN Number 65-0207867
Address: 1320 N. Semoran Blvd. Ste. 100, ORLANDO, FL 32807
Mail Address: 1320 N. Semoran Blvd. Ste. 100, ORLANDO, FL 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
TOWERS PROPERTY MANAGEMENT, INC. Agent

Treasurer

Name Role Address
Wilson, Jean Treasurer 1320 N. Semoran Blvd. Ste. 100, ORLANDO, FL 32807

Vice President

Name Role Address
Magrosky, Mike Vice President 1320 N. Semoran Blvd. Ste. 100, ORLANDO, FL 32807

Secretary

Name Role
PAUL & NANCY, INC. Secretary

President

Name Role Address
Rebholz, Amy President 1320 N. Semoran Blvd. Ste. 100, ORLANDO, FL 32807

Director

Name Role Address
Scala, Jennifer Director 1320 N. Semoran Blvd. Ste. 100, ORLANDO, FL 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-07-24 1320 N. Semoran Blvd. Ste. 100, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2014-07-24 1320 N. Semoran Blvd. Ste. 100, ORLANDO, FL 32807 No data
REGISTERED AGENT NAME CHANGED 2014-07-24 Towers Property Management, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-24 1320 N. Semoran Blvd. Ste. 100, ORLANDO, FL 32807 No data
AMENDMENT 2010-08-05 No data No data
REINSTATEMENT 2001-07-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State