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 (25 years ago) |
Document Number: | N49061 |
FEI/EIN Number |
593216142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 915103, Longwood, FL, 32791, US |
Address: | 235 N. Hunt Club Blvd., Longwood, FL, 32791, US |
ZIP code: | 32791 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Birdie Mezdi | Director | 235 N. Hunt Club Blvd., Longwood, FL, 32791 |
Birdie Mezdi | President | 235 N. Hunt Club Blvd., Longwood, FL, 32791 |
Hagan Patricia | Director | 235 N. Hunt Club Blvd., Longwood, FL, 32791 |
Hagan Patricia | Vice President | 235 N. Hunt Club Blvd., Longwood, FL, 32791 |
Hurst Jeanne | Director | 235 N. Hunt Club Blvd., Longwood, FL, 32791 |
Hurst Jeanne | Secretary | 235 N. Hunt Club Blvd., Longwood, FL, 32791 |
Hurst Jeanne | Treasurer | 235 N. Hunt Club Blvd., Longwood, FL, 32791 |
ONE SOURCE MANAGEMENT SOLUTIONS, INC | Agent | - |
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 | - | - |
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 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State