Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WEDGEWOOD HOMEOWNERS ASSOCIATION, INC.

Filing Information
N17141 65-0050545 10/07/1986 FL ACTIVE AMENDMENT 08/31/1998 NONE
Principal Address
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Changed: 04/13/2022
Mailing Address
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Changed: 04/13/2022
Registered Agent Name & Address KONYK & LEMME PLLC
140 INTRACOASTAL POINTE DR
Suite 310
JUPITER, FL 33477

Name Changed: 10/18/2023

Address Changed: 10/18/2023
Officer/Director Detail Name & Address

Title Treasurer

Allison, Derek
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Title Secretary

Burkule, Kalas
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Title VP

Palmetto, Jessica
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Title President

GRETZKY, HAROLD
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Title Director

PACHTER, BRUCE
C/O HAWK-EYE MANAGEMENT, LLC
1800 NW CORPORATE BLVD
SUITE 200
Boca Raton, FL 33431

Annual Reports
Report YearFiled Date
2023 04/12/2023
2023 10/18/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
12/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
10/18/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
06/04/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
09/12/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
08/28/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
06/19/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
07/20/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
07/15/2002 -- ANNUAL REPORT View image in PDF format
08/31/1998 -- Amendment View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/10/1995 -- ANNUAL REPORT View image in PDF format