Search icon

WILDMERE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: WILDMERE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Feb 1992 (33 years ago)
Document Number: N47602
FEI/EIN Number 59-3172299
Address: 1070 FOGGY BROOK PLACE, LONGWOOD, FL 32750
Mail Address: 1070 FOGGY BROOK PLACE, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Caldwell, Nicole, Treasurer Agent 1010 Foggy Brook Place, LONGWOOD, FL 32750

Secretary

Name Role Address
Robichaud, Suzanne Secretary 1024 Hanging Vine Point, Longwood, FL 32750

Director

Name Role Address
Robichaud, Suzanne Director 1024 Hanging Vine Point, Longwood, FL 32750
Robichaud, David Director 1024 Hanging Vine Point, Longwood, FL 32750
Chilik, Jerry Director 1091 Foggy Brook Place, Longwood, FL 32750
Vocelka, Dennis Director 1012 Hanging Vine Point, Longwood, FL 32750
Gronefeld, Joe Director 1000 Hanging Vine Point, Longwood, FL 32750
Williams, Paul Director 1007 Hanging Vine Point, Longwood, FL 32750

President

Name Role Address
Robichaud, David President 1024 Hanging Vine Point, Longwood, FL 32750

Vice President

Name Role Address
Chilik, Jerry Vice President 1091 Foggy Brook Place, Longwood, FL 32750

Treasurer

Name Role Address
Caldwell, Nicole Treasurer 1010 Foggy Brook Place, Longwood, FL 32750

ARB

Name Role Address
Vocelka, Dennis ARB 1012 Hanging Vine Point, Longwood, FL 32750
Gronefeld, Joe ARB 1000 Hanging Vine Point, Longwood, FL 32750
Williams, Paul ARB 1007 Hanging Vine Point, Longwood, FL 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 Caldwell, Nicole, Treasurer No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 1010 Foggy Brook Place, LONGWOOD, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-11 1070 FOGGY BROOK PLACE, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2009-01-11 1070 FOGGY BROOK PLACE, LONGWOOD, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2017-07-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State