Search icon

WELLINGTON HOMEOWNERS ASSOCIATION OF LEE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: WELLINGTON HOMEOWNERS ASSOCIATION OF LEE COUNTY, 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: 15 Sep 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2010 (14 years ago)
Document Number: N98000005259
FEI/EIN Number 650915977

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5435 Jaeger Rd #4, Naples, FL, 34109, US
Mail Address: C/O Newell property Management, 5435 Jaeger Rd #4, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY KATHRYN Vice President C/O Newell property Management, Naples, FL, 34109
COHEN PAUL Treasurer C/O Newell property Management, Naples, FL, 34109
Kostka Jeannette L President C/O Newell property Management, Naples, FL, 34109
Sekira David Secretary C/O Newell property Management, Naples, FL, 34109
Collins Belinda Director C/O Newell property Management, Naples, FL, 34109
NEWELL PROPERTY MANAGEMENT CORPORATION Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-07 5435 Jaeger Rd #4, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2024-11-07 Newell Property Management Corporation -
CHANGE OF MAILING ADDRESS 2024-11-07 5435 Jaeger Rd #4, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-07 5435 Jaeger Rd #4, Naples, FL 34109 -
REINSTATEMENT 2010-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-07
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State