Entity Name: | WINGATE RESERVE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 14 Feb 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Nov 1994 (30 years ago) |
Document Number: | N94000000765 |
FEI/EIN Number | 59-3232171 |
Address: | 150 Seaglass Dr, MELBOURNE BEACH, FL 32951-3275 |
Mail Address: | P.O. BOX 510403, MELBOURNE BEACH, FL 32951-3275 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Klemm, Russell E | Agent | c/o Clayton & McCulloh, P.A., 1065 Maitland Center Commons Blvd, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
Crisfield, Robert, VICE PRESIDENT | Vice President | 120 SIGNATURE DRIVE, MELBOURNE BEACH, FL 32951-3275 |
Name | Role | Address |
---|---|---|
McCain, Cynthia, SECTY | Secretary | 231 Seaglass Dr, MELBOURNE BEACH, FL 32951-3275 |
Name | Role | Address |
---|---|---|
Gothard, Zoltan | Treasurer | 130 Seaglass Dr Dr, MELBOURNE BEACH, FL 32951-3275 |
Name | Role | Address |
---|---|---|
Munkascy, Alan | Director | 180 SEAGLASS DRIVE, MELBOURNE BEACH, FL 32951-3275 |
Name | Role | Address |
---|---|---|
Murphy, Jack | President | 150 Seaglass Dr, MELBOURNE BEACH, FL 32951-3275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-04 | Klemm, Russell E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-04 | c/o Clayton & McCulloh, P.A., 1065 Maitland Center Commons Blvd, Maitland, FL 32751 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 150 Seaglass Dr, MELBOURNE BEACH, FL 32951-3275 | No data |
CHANGE OF MAILING ADDRESS | 2013-02-14 | 150 Seaglass Dr, MELBOURNE BEACH, FL 32951-3275 | No data |
AMENDMENT | 1994-11-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State