Detail by Entity Name

Florida Not For Profit Corporation

WEDGEWOOD COMMONS HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N96000002617 59-3380816 05/16/1996 FL ACTIVE REINSTATEMENT 04/17/2018
Principal Address
Matter Harbert Attorneys at Law
225 E Robinson St
Ste 600
ORLANDO, FL 32803

Changed: 04/18/2022
Mailing Address
P.O. BOX 1151
OCOEE, FL 34761

Changed: 04/03/2004
Registered Agent Name & Address WEAN, PAUL L
225 E Robinson st
Ste 600
ORLANDO, FL 32803

Name Changed: 04/17/2018

Address Changed: 04/18/2022
Officer/Director Detail Name & Address

Title President

Thompson, Joy
1775 RACHELS RIDGE LOOP
OCOEE, FL 34761

Title Secretary

Bryant, Micheal
1901 Rachels Ridge Loop
OCOEE, FL 34761

Title VP

Summner, Hutchenson
1799 Rachels Ridge Loop
OCOEE, FL 34761

Title Treasurer

Mariniak, Chris
1731 RACHELS RIDGE LOOP
OCOEE, FL 34761

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 03/11/2023
2024 03/18/2024

Document Images
03/18/2024 -- ANNUAL REPORT View image in PDF format
03/11/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
03/31/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- REINSTATEMENT View image in PDF format
03/13/2016 -- ANNUAL REPORT View image in PDF format
05/03/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
05/21/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
05/05/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/25/2009 -- ANNUAL REPORT View image in PDF format
02/13/2008 -- ANNUAL REPORT View image in PDF format
10/23/2007 -- REINSTATEMENT View image in PDF format
04/09/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
04/03/2004 -- ANNUAL REPORT View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- REINSTATEMENT View image in PDF format
12/21/2001 -- Reg. Agent Resignation View image in PDF format
05/04/2001 -- Reg. Agent Change View image in PDF format
02/12/2001 -- ANNUAL REPORT View image in PDF format
09/18/2000 -- ANNUAL REPORT View image in PDF format
01/22/1999 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
05/16/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format