Search icon

WELLINGTON AT SEVEN HILLS HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: WELLINGTON AT SEVEN HILLS HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2009 (15 years ago)
Document Number: N97000001683
FEI/EIN Number 59-3438517
Address: 400 WEXFORD BLVD., SPRING HILL, FL 34609
Mail Address: 400 WEXFORD BLVD., SPRING HILL, FL 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Appleton, Eric N. Agent 215 N. Howard Avenue, Suite 200, Tampa, FL 33606

President

Name Role Address
Marques, Jason President 400 WEXFORD BLVD., SPRING HILL, FL 34609

Vice President

Name Role Address
Sullivan, Kevin Vice President 400 WEXFORD BLVD, SPRING HILL, FL 34609

Treasurer

Name Role Address
Jordan, Joanne Treasurer 400 WEXFORD BLVD., SPRING HILL, FL 34609

Secretary

Name Role Address
Bedell, Pete Secretary 400 Wexford Blvd, Spring Hill, FL 34609

Director

Name Role Address
Rehor, Joanne Director 400 Wexford Blvd, Spring Hill, FL 34609
Cole, Jennifer Director 400 WEXFORD BLVD., SPRING HILL, FL 34609
Wolff, Joseph Director 400 WEXFORD BLVD., SPRING HILL, FL 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083100 SIOUX CITY GRILL AT WELLINGTON EXPIRED 2011-08-22 2016-12-31 No data 400 WEXFORD BLVD., SPRING HILL, FL, 34609
G11000083102 THE WELLINGTON CLUB EXPIRED 2011-08-22 2016-12-31 No data 400 WEXFORD BLVD., SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 215 N. Howard Avenue, Suite 200, Tampa, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2019-03-05 Appleton, Eric N. No data
AMENDMENT 2009-11-06 No data No data
CHANGE OF MAILING ADDRESS 2008-07-31 400 WEXFORD BLVD., SPRING HILL, FL 34609 No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-24 400 WEXFORD BLVD., SPRING HILL, FL 34609 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State