Search icon

WEKIVA VILLAS-3 HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEKIVA VILLAS-3 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 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 1999 (26 years ago)
Document Number: N49061
FEI/EIN Number 593216142

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Extreme Management Team, 2113 Ruby Red Blvd, Clermont, FL, 34714, US
Mail Address: c/o Extreme Management Team, 2113 Ruby Red Blvd, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Birdie Mezdi Director 2113 Ruby Red Blvd, Clermont, FL, 34714
Birdie Mezdi President 2113 Ruby Red Blvd, Clermont, FL, 34714
Hagan Patricia Director 2113 Ruby Red Blvd, Clermont, FL, 34714
Hagan Patricia Vice President 2113 Ruby Red Blvd, Clermont, FL, 34714
Hurst Jeanne Director 2113 Ruby Red Blvd, Clermont, FL, 34714
Hurst Jeanne Secretary 2113 Ruby Red Blvd, Clermont, FL, 34714
Hurst Jeanne Treasurer 2113 Ruby Red Blvd, Clermont, FL, 34714
Property Management of America LLC dba Ext Agent c/o Extreme Management Team, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 235 N. Hunt Club Blvd., Suite 101, Longwood, FL 32791 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 235 N. Hunt Club Blvd., Suite 101, Longwood, FL 32791 -
CHANGE OF MAILING ADDRESS 2024-04-11 235 N. Hunt Club Blvd., Suite 101, Longwood, FL 32791 -
REGISTERED AGENT NAME CHANGED 2024-04-11 One Source Management Solutions, Inc -
REINSTATEMENT 1999-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1994-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
Reg. Agent Change 2023-06-05
AMENDED ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State