Search icon

THE RESIDENCES AT WORLD GOLF VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE RESIDENCES AT WORLD GOLF VILLAGE CONDOMINIUM 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: 13 Oct 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Oct 2013 (12 years ago)
Document Number: N98000005849
FEI/EIN Number 593541311

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

Address: 414 Old Hard Road, Fleming Island, FL, 32003, US
Mail Address: 414 Old Hard Road, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seregely Terry Secretary 414 Old Hard Road, Fleming Island, FL, 32003
Wade Kristin Director 414 Old Hard Road, Fleming Island, FL, 32003
McGinley Ed President 414 Old Hard Road, Fleming Island, FL, 32003
Sivulich Ken Vice President 414 Old Hard Road, Fleming Island, FL, 32003
Carter John Treasurer 414 Old Hard Road, Fleming Island, FL, 32003
Floridian Property Management, LLC Agent 414 Old Hard Road, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 414 Old Hard Road, Suite 502, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2024-04-04 414 Old Hard Road, Suite 502, Fleming Island, FL 32003 -
REGISTERED AGENT NAME CHANGED 2024-04-04 Floridian Property Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 414 Old Hard Road, Suite 502, Fleming Island, FL 32003 -
AMENDMENT 2013-10-15 - -
MERGER 2013-10-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000134977
AMENDMENT 2002-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000010162 LAPSED CC-04-852-66 ST. JOHNS COUNTY COURT 2005-01-19 2010-01-26 $7,451.90 FREY MEDIA, INC. DBA GOLFER'S GUIDE, P.O. BOX 5926, HILTON HEAD ISLAND, SC 29938

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State