Detail by Entity Name

Florida Not For Profit Corporation

THE WEKIVA HUNT CLUB COMMUNITY ASSOCIATION,INC.

Filing Information
729387 59-1531241 04/18/1974 FL ACTIVE REINSTATEMENT 07/25/1985
Principal Address
197 N. HUNT CLUB BLVD.
LONGWOOD, FL 32779

Changed: 01/07/2009
Mailing Address
197 N. HUNT CLUB BLVD.
LONGWOOD, FL 32779

Changed: 01/07/2009
Registered Agent Name & Address LAW OFFICES OF JOHN L DI MASI, P.A.
801 N ORANGE AVENUE, SUITE 500
ORLANDO, FL 32801

Name Changed: 01/09/2023

Address Changed: 01/09/2023
Officer/Director Detail Name & Address

Title President, Director

ALEXANDER, Stephen
108 Ledbury Drive
Longwood, FL 32779

Title Director

NESS, CHARLES
201 CHURCHILL DRIVE
LONGWOOD, FL 32779

Title Director, Treasurer

Krieger, Thomas, Dr.
104 Cottesmore Circle
Longwood, FL 32779

Title Director, Secretary

STANKO, ANN
308 BLYTH COURT
LONGWOOD, FL 32779

Title Director, VP

Gleason, LaDonna
351 Coble Drive
Longwood, FL 32779

Title Director

Dunfee, Ronald
234 Duncan Trail
Longwood, FL 32779

Title Director

Brannigan, Erin James
212 Ramsbury Court
Longwood, FL 32779

Annual Reports
Report YearFiled Date
2023 04/04/2023
2023 09/21/2023
2024 03/14/2024

Document Images
03/14/2024 -- ANNUAL REPORT View image in PDF format
09/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
01/09/2023 -- Reg. Agent Change View image in PDF format
05/12/2022 -- ANNUAL REPORT View image in PDF format
10/25/2021 -- Reg. Agent Change View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
02/08/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- Reg. Agent Change View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
06/24/2009 -- Reg. Agent Change View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
03/29/2005 -- ANNUAL REPORT View image in PDF format
02/18/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format