Entity Name: | WEDGEWOOD COMMONS HOMEOWNERS' 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: | 16 May 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Apr 2018 (7 years ago) |
Document Number: | N96000002617 |
FEI/EIN Number |
593380816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Matter Harbert Attorneys at Law, 225 E Robinson St, ORLANDO, FL, 32803, US |
Mail Address: | P.O. BOX 1151, OCOEE, FL, 34761, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thompson Joy | President | 1775 RACHELS RIDGE LOOP, OCOEE, FL, 34761 |
Bryant Micheal | Secretary | 1901 Rachels Ridge Loop, OCOEE, FL, 34761 |
Summner Hutchenson | Vice President | 1799 Rachels Ridge Loop, OCOEE, FL, 34761 |
Mariniak Chris | Treasurer | 1731 RACHELS RIDGE LOOP, OCOEE, FL, 34761 |
WEAN PAUL L | Agent | 225 E Robinson st, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | Matter Harbert Attorneys at Law, 225 E Robinson St, Ste 600, ORLANDO, FL 32803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 225 E Robinson st, Ste 600, ORLANDO, FL 32803 | - |
REINSTATEMENT | 2018-04-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-17 | WEAN, PAUL L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2007-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2004-04-03 | Matter Harbert Attorneys at Law, 225 E Robinson St, Ste 600, ORLANDO, FL 32803 | - |
REINSTATEMENT | 2002-04-22 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2002-04-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-11 |
REINSTATEMENT | 2018-04-17 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-05-03 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State