Search icon

THE VILLAS AT WEDGEFIELD, PHASE I, MAINTENANCE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State