Detail by Entity Name

Florida Not For Profit Corporation

WEDGEFIELD HOMEOWNERS ASSOCIATION, INC.

Filing Information
N21011 59-2884306 06/05/1987 FL ACTIVE REINSTATEMENT 01/05/1999
Principal Address
18704 Northcliff St
Orlando, FL 32833

Changed: 01/19/2024
Mailing Address
P.O. BOX 905
CHRISTMAS, FL 32709-0905

Changed: 01/26/2010
Registered Agent Name & Address Yunker, Adam
18704 Northcliff St
Orlando, FL 32833

Name Changed: 01/19/2024

Address Changed: 01/19/2024
Officer/Director Detail Name & Address

Title VP

Lawson, Jerod L
20423 Quinn St
Orlando, FL 32833

Title Treasurer

Lewis, Marina
20499 Paddock Street
Orlando, FL 32833

Title Secretary

Tropf, Brandi D
19000 Peabody Street
Orlando, FL 32833

Title President

Yunker, Adam
18704 Northcliff St
Orlando, FL 32833

Title Director

Crawford, Shelly
PO Box 905
Christmas, FL 32709

Title Director

Heaton, Justin
PO Box 905
Christmas, FL 32709

Title Director

Parsons, Kayla
PO Box 905
Chrstimas, FL 32709

Title Director

Sanchez, Jenna
PO Box 905
Christmas, FL 32709

Title Director

Hastings, Cody
PO Box 905
Chrsitmas, FL 32709

Title Director

Moreno, Marvin
PO Box 905
Christmas, FL 32709

Title Director

Ramirez De Arellano, Marie
PO Box 905
Christmas, FL 32709

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 03/06/2023
2024 01/19/2024

Document Images
01/19/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
01/09/2019 -- ANNUAL REPORT View image in PDF format
01/26/2018 -- ANNUAL REPORT View image in PDF format
02/08/2017 -- ANNUAL REPORT View image in PDF format
07/14/2016 -- Reg. Agent Change View image in PDF format
02/12/2016 -- ANNUAL REPORT View image in PDF format
01/28/2015 -- ANNUAL REPORT View image in PDF format
02/10/2014 -- ANNUAL REPORT View image in PDF format
01/26/2013 -- ANNUAL REPORT View image in PDF format
01/27/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
10/06/2004 -- Reg. Agent Change View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
01/05/1999 -- REINSTATEMENT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
06/13/1995 -- ANNUAL REPORT View image in PDF format