Search icon

WEDGEWOOD-FOUNTAIN, INC. - Florida Company Profile

Company Details

Entity Name: WEDGEWOOD-FOUNTAIN, 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: 23 Apr 1993 (32 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Oct 2021 (3 years ago)
Document Number: N93000001820
FEI/EIN Number 650405786

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

Address: 13550 WORTHINGTON WAY, BONITA SPRINGS, FL, 34135, US
Mail Address: 13550 WORTHINGTON WAY, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Worthington Country Club HOA Agent 13550 Worthington Way, Bonita Springs, FL, 34135
PIERCE Kathleen 2nd 13550 WORTHINGTON WAY, BONITA SPRINGS, FL, 34135
Brennan Jack Vice President 13550 WORTHINGTON WAY, BONITA SPRINGS, FL, 34135
LAVIGNE ROBERT Treasurer 13550 WORTHINGTON WAY, BONITA SPRINGS, FL, 34135
Chory Loretta Secretary 13550 WORTHINGTON WAY, BONITA SPRINGS, FL, 34135
Weafer Bob President 13550 WORTHINGTON WAY, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 13550 Worthington Way, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2023-04-27 Worthington Country Club HOA -
CHANGE OF PRINCIPAL ADDRESS 2021-10-22 13550 WORTHINGTON WAY, BONITA SPRINGS, FL 34135 -
AMENDED AND RESTATEDARTICLES 2021-10-22 - -
CHANGE OF MAILING ADDRESS 2021-10-22 13550 WORTHINGTON WAY, BONITA SPRINGS, FL 34135 -
AMENDED AND RESTATEDARTICLES 2013-05-24 - -
MERGER 1999-01-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 500000021705
MERGER NAME CHANGE 1999-01-27 WEDGEWOOD-FOUNTAIN, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-13
Amended and Restated Articles 2021-10-22
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State