Search icon

WINGFIELD GLEN HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: WINGFIELD GLEN HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Sep 1998 (26 years ago)
Document Number: N98000005115
FEI/EIN Number 593567339
Address: 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246, US
Mail Address: 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Jarnutowski Sherrie Agent 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
PATTISHALL DAWN Vice President 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
Lagoutaris Maria Secretary 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246

Director

Name Role Address
Clendening Robert Director 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246

President

Name Role Address
Heitke Aaron President 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2019-04-30 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 12620-3 BEACH BLVD. #301, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2018-02-14 Jarnutowski, Sherrie No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State