Entity Name: | WILDWOOD COUNTRY CLUB PROPERTY OWNERS 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: | 06 May 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Aug 2012 (13 years ago) |
Document Number: | N94000002262 |
FEI/EIN Number |
593312478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 212 COUNTRY CLUB DRIVE, CRAWFORDVILLE, FL, 32327, US |
Mail Address: | 212 Country Club Drive, CRAWFORDVILLE, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holland Kim | Secretary | 74 COUNTRY CLUB DR, CRAWFORDVILLE, FL, 32327 |
Yates David | Vice President | 209 COUNTRY CLUB DRIVE, CRAWFORDVILLE, FL, 32327 |
Kent Don | Director | 90 COUNTRY CLUB DR., CRAWFORDVILLE, FL, 32327 |
Kent Sandy | Director | 90 Country Club Drive, CRAWFORDVILLE, FL, 32327 |
LAMB DAVID | Director | 212 COUNTRY CLUB DRIVE, CRAWFORDVILLE, FL, 32327 |
LAMB DAVID | Agent | 212 COUNTRY CLUB DR, CRAWFORDVILLE, FL, 32327 |
Kessler Brad | President | 218 COUNTRY CLUB DRIVE, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 212 COUNTRY CLUB DRIVE, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 212 COUNTRY CLUB DRIVE, CRAWFORDVILLE, FL 32327 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-19 | LAMB, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-19 | 212 COUNTRY CLUB DR, CRAWFORDVILLE, FL 32327 | - |
REINSTATEMENT | 2012-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State