Search icon

WEDGEWOOD VILLAGE PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: WEDGEWOOD VILLAGE PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Dec 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2005 (20 years ago)
Document Number: N94000006043
FEI/EIN Number 65-0681385
Address: 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL 33463
Mail Address: 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SJW LAW GROUP, PLLC Agent

President

Name Role Address
BASTIEN, BRADLEY President 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL 33463

Director

Name Role Address
MENDIZABEL, DONNA Director 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL 33463

Treasurer

Name Role Address
MALADONADO, DELFIN Treasurer 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL 33463

Vice President

Name Role Address
CASTRO, JOANNE Vice President 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL 33463

Secretary

Name Role Address
VILLAGOMEZ, KAREN Secretary 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-18 SJW LAW GROUP, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 12300 SOUTH SHORE BLVD STE 202, WELLINGTON, FL 33414-6202 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-24 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL 33463 No data
CHANGE OF MAILING ADDRESS 2011-03-24 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL 33463 No data
REINSTATEMENT 2005-02-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-01
Reg. Agent Change 2019-03-18
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State