Search icon

WINGATE RESERVE HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Klemm, Russell E Agent c/o Clayton & McCulloh, P.A., 1065 Maitland Center Commons Blvd, Maitland, FL 32751

Vice President

Name Role Address
Crisfield, Robert, VICE PRESIDENT Vice President 120 SIGNATURE DRIVE, MELBOURNE BEACH, FL 32951-3275

Secretary

Name Role Address
McCain, Cynthia, SECTY Secretary 231 Seaglass Dr, MELBOURNE BEACH, FL 32951-3275

Treasurer

Name Role Address
Gothard, Zoltan Treasurer 130 Seaglass Dr Dr, MELBOURNE BEACH, FL 32951-3275

Director

Name Role Address
Munkascy, Alan Director 180 SEAGLASS DRIVE, MELBOURNE BEACH, FL 32951-3275

President

Name Role Address
Murphy, Jack President 150 Seaglass Dr, MELBOURNE BEACH, FL 32951-3275

Events

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

Documents

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