Entity Name: | THE VILLAS AT WEDGEFIELD, PHASE I, MAINTENANCE 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: | 04 Jun 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Aug 2010 (15 years ago) |
Document Number: | N38430 |
FEI/EIN Number |
650207867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1320 N. Semoran Blvd. Ste. 100, ORLANDO, FL, 32807, US |
Mail Address: | 1320 N. Semoran Blvd. Ste. 100, ORLANDO, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilson Jean | Treasurer | 1320 N. Semoran Blvd. Ste. 100, ORLANDO, FL, 32807 |
Magrosky Mike | Vice President | 1320 N. Semoran Blvd. Ste. 100, ORLANDO, FL, 32807 |
Scala Jennifer | Director | 1320 N. Semoran Blvd. Ste. 100, ORLANDO, FL, 32807 |
Paul Nancy | Secretary | 1320 N. Semoran Blvd. Ste. 100, ORLANDO, FL, 32807 |
Rebholz Amy | President | 1320 N. Semoran Blvd. Ste. 100, ORLANDO, FL, 32807 |
TOWERS PROPERTY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-07-24 | 1320 N. Semoran Blvd. Ste. 100, ORLANDO, FL 32807 | - |
CHANGE OF MAILING ADDRESS | 2014-07-24 | 1320 N. Semoran Blvd. Ste. 100, ORLANDO, FL 32807 | - |
REGISTERED AGENT NAME CHANGED | 2014-07-24 | Towers Property Management, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-24 | 1320 N. Semoran Blvd. Ste. 100, ORLANDO, FL 32807 | - |
AMENDMENT | 2010-08-05 | - | - |
REINSTATEMENT | 2001-07-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State