Search icon

THE WOODLANDS SECTION EIGHT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE WOODLANDS SECTION EIGHT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 1970 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2014 (10 years ago)
Document Number: 719956
FEI/EIN Number 592168560

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1280 SW 36 Avenue, #305, Pompano Beach, FL, 33069, US
Mail Address: 1280 SW 36 Avenue, #305, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gray Carlston Vice President 1280 SW 36 Avenue, #305, Pompano Beach, FL, 33069
Jeknavorian Mike President 1280 SW 36 Avenue, #305, Pompano Beach, FL, 33069
Jones Ezell Director 1280 SW 36 Avenue, #305, Pompano Beach, FL, 33069
Siwierka Walter Director 1280 SW 36 Avenue, #305, Pompano Beach, FL, 33069
Marino Rob Director 1280 SW 36 Avenue, #305, Pompano Beach, FL, 33069
Achaibar Nirupa Treasurer 1280 SW 36 Avenue, #305, Pompano Beach, FL, 33069
M&M PROPERTY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 1280 SW 36 Avenue, #305, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2023-03-13 1280 SW 36 Avenue, #305, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2023-03-13 M&M Property Management -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 1280 SW 36 Avenue, #305, Pompano Beach, FL 33069 -
AMENDMENT 2014-12-16 - -
REINSTATEMENT 1984-02-23 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State