Search icon

WEDGEWOOD COMMONS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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