Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

WEDGEWOOD TENNIS VILLAS OF TUSCAWILLA HOMEOWNERS' ASSOCIATION, INC.

Filing Information
755030 59-2377316 11/06/1980 FL ACTIVE REINSTATEMENT 02/27/2012
Principal Address
c/o HMI
760 FLORIDA CENTRAL PKWY
SUITE #200
LONGWOOD, FL 32750

Changed: 02/03/2020
Mailing Address
c/o HMI
760 FLORIDA CENTRAL PKWY
SUITE #200
LONGWOOD, FL 32750

Changed: 02/03/2020
Registered Agent Name & Address HMI
c/o HMI
760 FLORIDA CENTRAL PKWY
SUITE #200
LONGWOOD, FL 32750

Name Changed: 02/03/2020

Address Changed: 02/03/2020
Officer/Director Detail Name & Address

Title President

WALLACE, BRIAN
c/o HMI
760 FLORIDA CENTRAL PKWY
SUITE #200
LONGWOOD, FL 32750

Title Secretary

Kellicut, Susan L
c/o HMI
760 FLORIDA CENTRAL PKWY
SUITE #200
LONGWOOD, FL 32750

Title VP

Zwissler, Chester J., Jr.
c/o HMI
760 FLORIDA CENTRAL PKWY
SUITE #200
LONGWOOD, FL 32750

Title Director

Thomas, Fred
c/o HMI
760 FLORIDA CENTRAL PKWY
SUITE #200
LONGWOOD, FL 32750

Title Director

Alvarado, Kristin Leigh
c/o HMI
760 FLORIDA CENTRAL PKWY
SUITE #200
LONGWOOD, FL 32750

Title Treasurer

Skoloski, Sharon
c/o HMI
760 FLORIDA CENTRAL PKWY
SUITE #200
LONGWOOD, FL 32750

Title Director

Phillips, Walter
c/o HMI
760 FLORIDA CENTRAL PKWY
SUITE #200
LONGWOOD, FL 32750

Annual Reports
Report YearFiled Date
2021 03/03/2021
2022 03/09/2022
2023 04/24/2023

Document Images
04/24/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
02/09/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
03/12/2013 -- ANNUAL REPORT View image in PDF format
02/27/2012 -- Reinstatement View image in PDF format
12/15/2011 -- Admin. Diss. for Reg. Agent View image in PDF format
10/07/2011 -- Reg. Agent Resignation View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
08/31/2006 -- ANNUAL REPORT View image in PDF format
02/23/2005 -- ANNUAL REPORT View image in PDF format
02/11/2005 -- Reg. Agent Resignation View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
11/07/2002 -- Reg. Agent Change View image in PDF format
02/01/2002 -- ANNUAL REPORT View image in PDF format
02/16/2001 -- ANNUAL REPORT View image in PDF format
06/08/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
06/24/1996 -- ANNUAL REPORT View image in PDF format
02/15/1995 -- ANNUAL REPORT View image in PDF format