Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WELLINGTON AT SEVEN HILLS HOMEOWNER'S ASSOCIATION, INC.

Filing Information
N97000001683 59-3438517 03/26/1997 FL ACTIVE AMENDMENT 11/06/2009 NONE
Principal Address
400 WEXFORD BLVD.
SPRING HILL, FL 34609

Changed: 08/24/2007
Mailing Address
400 WEXFORD BLVD.
SPRING HILL, FL 34609

Changed: 07/31/2008
Registered Agent Name & Address Appleton, Eric N.
215 N. Howard Avenue
Suite 200
Tampa, FL 33606

Name Changed: 03/05/2019

Address Changed: 03/25/2021
Officer/Director Detail Name & Address

Title President

Marques, Jason
400 WEXFORD BLVD.
SPRING HILL, FL 34609

Title VP

Sullivan, Kevin
400 WEXFORD BLVD
SPRING HILL, FL 34609

Title Treasurer

Jordan, Joanne
400 WEXFORD BLVD.
SPRING HILL, FL 34609

Title Secretary

Bedell, Pete
400 Wexford Blvd
Spring Hill, FL 34609

Title Director

Rehor, Joanne
400 Wexford Blvd
Spring Hill, FL 34609

Title Director

Cole, Jennifer
400 WEXFORD BLVD.
SPRING HILL, FL 34609

Title Director

Wolff, Joseph
400 WEXFORD BLVD.
SPRING HILL, FL 34609

Annual Reports
Report YearFiled Date
2023 04/03/2023
2024 03/07/2024
2024 04/25/2024

Document Images
04/25/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
02/28/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
11/03/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
02/12/2014 -- ANNUAL REPORT View image in PDF format
07/24/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
03/20/2011 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
11/06/2009 -- Amendment View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
07/31/2008 -- ANNUAL REPORT View image in PDF format
07/09/2008 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
09/12/2007 -- ANNUAL REPORT View image in PDF format
08/24/2007 -- Reg. Agent Change View image in PDF format
05/02/2007 -- Reg. Agent Resignation View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
04/28/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format