Detail by Entity Name

Florida Not For Profit Corporation

WEKIVA SPRINGS RESERVE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N99000003368 59-3580519 06/02/1999 FL ACTIVE
Principal Address
1000 PINE HOLLOW POINT
ALTAMONTE SPRINGS, FL 32714

Changed: 04/01/2020
Mailing Address
1000 PINE HOLLOW POINT
ALTAMONTE SPRINGS, FL 32714

Changed: 04/01/2020
Registered Agent Name & Address Specialty Management Company
1000 PINE HOLLOW POINT
ALTAMONTE SPRINGS, FL 32714

Name Changed: 04/07/2022

Address Changed: 04/01/2020
Officer/Director Detail Name & Address

Title President

SCHULTE, JOE
1000 PINE HOLLOW POINT
ALTAMONTE SPRINGS, FL 32714

Title VP

PERRY, MICHAEL
1000 PINE HOLLOW POINT
ALTAMONTE SPRINGS, FL 32714

Title Treasurer, Secretary

Smith, Maria
1000 PINE HOLLOW POINT
ALTAMONTE SPRINGS, FL 32714

Title Director

Knight, Donald
1000 PINE HOLLOW POINT
ALTAMONTE SPRINGS, FL 32714

Title Director

Boyd Perry, Tina
1000 PINE HOLLOW POINT
ALTAMONTE SPRINGS, FL 32714

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 03/21/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
04/01/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
05/04/2016 -- ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
02/19/2014 -- ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
02/12/2010 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
01/30/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
12/13/2006 -- Reg. Agent Change View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
02/22/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
02/27/2004 -- Reg. Agent Resignation View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
06/02/1999 -- Domestic Non-Profit View image in PDF format