Detail by Entity Name

Florida Not For Profit Corporation

WICKLOW HOMEOWNERS' ASSOCIATION, INC.

Filing Information
755049 59-2378034 11/10/1980 FL ACTIVE AMENDMENT AND NAME CHANGE 11/20/2000 NONE
Principal Address
NANCY CIRCLE
WINTER SPRINGS, FL 32708

Changed: 06/18/2009
Mailing Address
PO BOX 195462
WINTER SPRINGS, FL 32719

Changed: 09/22/2023
Registered Agent Name & Address PATEL, SAURABH K
905 KIM CT
WINTER SPRINGS, FL 32708

Name Changed: 06/05/2019

Address Changed: 06/05/2019
Officer/Director Detail Name & Address

Title Officer

DIBERARDINO, LOU
902 KIM CT
WINTER SPRINGS, FL 32708

Title Treasurer

STARZYK, JODIE V
1014 NANCY CIRCLE
WINTER SPRINGS, FL 32708

Title President

PATEL, SAURABH K
905 KIM CT
WINTER SPRINGS, FL 32708

Title Secretary

Kathleen, Owen M
1024 Nancy Circle
Winter Springs, FL 32708

Title Officer

Bredholt, Russell D
1027 Nancy Circle
Winter Springs, FL 32708

Annual Reports
Report YearFiled Date
2021 06/16/2021
2022 07/29/2022
2023 05/02/2023

Document Images
05/02/2023 -- ANNUAL REPORT View image in PDF format
07/29/2022 -- ANNUAL REPORT View image in PDF format
06/16/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
06/05/2019 -- ANNUAL REPORT View image in PDF format
05/10/2018 -- ANNUAL REPORT View image in PDF format
05/22/2017 -- ANNUAL REPORT View image in PDF format
07/08/2016 -- ANNUAL REPORT View image in PDF format
06/01/2015 -- ANNUAL REPORT View image in PDF format
05/07/2014 -- ANNUAL REPORT View image in PDF format
05/20/2013 -- ANNUAL REPORT View image in PDF format
06/22/2012 -- ANNUAL REPORT View image in PDF format
06/20/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
06/18/2009 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
01/05/2008 -- ANNUAL REPORT View image in PDF format
04/28/2007 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
01/24/2004 -- ANNUAL REPORT View image in PDF format
05/29/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
11/20/2000 -- Amendment and Name Change View image in PDF format
02/09/2000 -- ANNUAL REPORT View image in PDF format
02/21/1999 -- ANNUAL REPORT View image in PDF format
01/21/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
03/16/1995 -- ANNUAL REPORT View image in PDF format